Entity Name: | 1221 BIOCYNETIC INVESTMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1221 BIOCYNETIC INVESTMENT 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: | 04 Dec 2019 (5 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 01 May 2023 (2 years ago) |
Document Number: | L19000284831 |
FEI/EIN Number |
84-3889973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1221 Brickell Avenue, Suite 2660, Miami, FL, 33131, US |
Mail Address: | 1221 Brickell Avenue, Suite 2660, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1814259 | 1221 BRICKELL AVENUE, SUITE 2660, MIAMI, FL, 33131 | 1221 BRICKELL AVENUE, SUITE 2660, MIAMI, FL, 33131 | (786) 363-3088 | |||||||||
|
Form type | D |
File number | 021-371821 |
Filing date | 2020-07-27 |
File | View File |
Name | Role | Address |
---|---|---|
1221 CAPITAL PARTNERS LLC | Manager | - |
Tolzien James R | Chief Financial Officer | 1221 Brickell Avenue, Miami, FL, 33131 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-13 | 1221 Brickell Avenue, Suite 2660, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2024-03-13 | 1221 Brickell Avenue, Suite 2660, Miami, FL 33131 | - |
LC STMNT OF RA/RO CHG | 2023-05-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2020-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
CORLCRACHG | 2023-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-01 |
REINSTATEMENT | 2020-11-06 |
Florida Limited Liability | 2019-12-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State