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 |
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 |
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 |
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 | - | - |
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