Search icon

API VACCINES LLC - Florida Company Profile

Company Details

Entity Name: API VACCINES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

API VACCINES 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: 19 May 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: L20000135399
FEI/EIN Number 85-1091304

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

Mail Address: 11850 Biscayne Blvd, North Miami, FL, 33181, US
Address: 11850 BISCAYNE BLVD #169, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRENTIN JOSEPH A President 3804 WOODLEY DR, ARLINGTON, VA, 22309
KEYS-MCCOY PAMELA Chief Executive Officer 11850 BISCAYNE BLVD #169, NORTH MIAMI, FL, 33181
TRENTIN JOSEPH A Agent 11850 BISCAYNE BLVD #169, NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000095642 HORIZON RDT ACTIVE 2020-08-04 2025-12-31 - 1521 ALTON ROAD #369, MIAMI BEACH, FL, 33139
G20000073409 API PHARMA ACTIVE 2020-06-28 2025-12-31 - 1881 WASHINGTON AVE 8H, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 11850 BISCAYNE BLVD #169, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 11850 BISCAYNE BLVD #169, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2023-10-12 11850 BISCAYNE BLVD #169, NORTH MIAMI, FL 33181 -
LC AMENDMENT 2022-12-20 - -
REGISTERED AGENT NAME CHANGED 2022-12-20 TRENTIN, JOSEPH A -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-10
LC Amendment 2022-12-20
AMENDED ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2022-01-22
AMENDED ANNUAL REPORT 2021-10-08
ANNUAL REPORT 2021-02-01
Florida Limited Liability 2020-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State