Search icon

1221 BIOCYNETIC INVESTMENT LLC - Florida Company Profile

Company Details

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.
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: 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

Central Index Key

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

Filings since 2020-07-27

Form type D
File number 021-371821
Filing date 2020-07-27
File View File

Key Officers & Management

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

Events

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 - -

Documents

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