Search icon

BIOTECH HOLDINGS U.S.A. LLC - Florida Company Profile

Company Details

Entity Name: BIOTECH HOLDINGS U.S.A. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIOTECH HOLDINGS U.S.A. LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 May 2020 (5 years ago)
Document Number: L16000063607
FEI/EIN Number 82-1301281

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O MIRSKY & ASSOC., 10 CUPSAW CT, NANUET, NY, 10954, US
Mail Address: C/O MIRSKY & ASSOC., 10 CUPSAW CT, NANUET, NY, 10954, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent -
MIRSKY ELLIS R Manager C/O MIRSKY & ASSOC., NANUET, NY, 10954
Raxenberg Manager 65 JOYCE LANE, WOODBURY, NY, 11797
Rosen Philip Manager 1216 CARDINAL LAKE DRIVE, CHERRY HILL, NJ, 08003
ALEXANDRU ADRIAN Manager C/O ELLIS MIRSKY ESQ MIRSKY AND ASSOCIATES, NANUET, NY, 10954

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 C/O MIRSKY & ASSOC., 10 CUPSAW CT, NANUET, NY 10954 -
CHANGE OF MAILING ADDRESS 2022-04-22 C/O MIRSKY & ASSOC., 10 CUPSAW CT, NANUET, NY 10954 -
LC AMENDMENT 2020-05-08 - -
REGISTERED AGENT NAME CHANGED 2020-05-08 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 515 EAST PARK AVENUE 2ND FL, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2021-04-29
LC Amendment 2020-05-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State