Search icon

BIOIVT, LLC - Florida Company Profile

Company Details

Entity Name: BIOIVT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 03 Apr 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Aug 2018 (7 years ago)
Document Number: M13000002108
FEI/EIN Number 271867431

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

Address: 123 Frost Street, Westbury, NY, 11590, US
Mail Address: 3030 Kenneth St, Santa Clara, CA, 95054, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Bioivt Holdings, LLC Manager 123 Frost Street, Westbury, NY, 11590
Friedman Adam Auth 123 Frost Street, Westbury, NY, 11590

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000017264 BIOIVT EXPIRED 2018-02-01 2023-12-31 - WEST UNIVERSITY PROFESSIONAL BUILDING, #12 7500 NW 5TH STREET, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 123 Frost St., Westbury, NY 11590 -
CHANGE OF MAILING ADDRESS 2025-02-04 123 Frost St., Westbury, NY 11590 -
CHANGE OF MAILING ADDRESS 2022-04-20 123 Frost Street, Westbury, NY 11590 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 123 Frost Street, Westbury, NY 11590 -
LC NAME CHANGE 2018-08-17 BIOIVT, LLC -
LC NAME CHANGE 2017-08-31 BIORECLAMATIONIVT, LLC -
REGISTERED AGENT NAME CHANGED 2013-07-09 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-07-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC ARTICLE OF CORRECTION 2013-04-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-04
LC Name Change 2018-08-17
ANNUAL REPORT 2018-03-13
LC Name Change 2017-08-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State