Search icon

API VACCINES LLC

Company Details

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

Agent

Name Role Address
TRENTIN JOSEPH A Agent 11850 BISCAYNE BLVD #169, NORTH MIAMI, FL, 33181

President

Name Role Address
TRENTIN JOSEPH A President 3804 WOODLEY DR, ARLINGTON, VA, 22309

Chief Executive Officer

Name Role Address
KEYS-MCCOY PAMELA Chief Executive Officer 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 No data 1521 ALTON ROAD #369, MIAMI BEACH, FL, 33139
G20000073409 API PHARMA ACTIVE 2020-06-28 2025-12-31 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 11850 BISCAYNE BLVD #169, NORTH MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2023-10-12 11850 BISCAYNE BLVD #169, NORTH MIAMI, FL 33181 No data
LC AMENDMENT 2022-12-20 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-20 TRENTIN, JOSEPH A No data

Documents

Name Date
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 Feb 2025

Sources: Florida Department of State