Entity Name: | PHARMIX USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHARMIX USA 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. |
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: | 31 Jan 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Aug 2024 (8 months ago) |
Document Number: | L17000024571 |
FEI/EIN Number |
850640394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1520 WEST AVE, 6, MIAMI BEACH, FL, 33139, US |
Address: | 475 Brickell Avenue, Suite 814, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kari Kazumian | Managing Member | 1520 WEST AVE, MIAMI BEACH, FL, 33139 |
KAZUMIAN KARI | Agent | 1520 WEST AVENUE, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000037360 | PHARMIX USA | ACTIVE | 2020-04-01 | 2025-12-31 | - | 1520 WEST AVE, 6, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-08-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-13 | 475 Brickell Avenue, Suite 814, STE #814, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-07 | KAZUMIAN, KARI | - |
LC AMENDMENT | 2019-12-30 | - | - |
REINSTATEMENT | 2019-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2017-06-30 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-08-21 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-15 |
AMENDED ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2020-01-07 |
LC Amendment | 2019-12-30 |
REINSTATEMENT | 2019-02-18 |
LC Amendment | 2017-06-30 |
Florida Limited Liability | 2017-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State