Search icon

AMERICAN PHARMACEUTICAL INGREDIENTS, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN PHARMACEUTICAL INGREDIENTS, 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: 05 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2022 (3 years ago)
Document Number: M14000001467
FEI/EIN Number 46-2301708

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

Address: 6650 Highland Rd., Unit 302, Waterford, MI, 48327, US
Mail Address: 6650 Highland Rd., Unit 302, Waterford, MI, 48327, US
Place of Formation: MICHIGAN

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN PHARMACEUTICAL INGREDIENTS 401(K) PLAN 2020 462301708 2021-09-23 AMERICAN PHARMACEUTICAL INGREDIENTS, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 325410
Sponsor’s telephone number 8882869192
Plan sponsor’s address 4800 N FEDERAL HWY, A-302, BOCA RATON, FL, 33428

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing NATHAN BLUESTEIN
Valid signature Filed with authorized/valid electronic signature
AMERICAN PHARMACEUTICAL INGREDIENTS 401(K) PLAN 2019 462301708 2020-07-15 AMERICAN PHARMACEUTICAL INGREDIENTS, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 325410
Sponsor’s telephone number 8882869192
Plan sponsor’s address 4800 N FEDERAL HWY, A-302, BOCA RATON, FL, 33428

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing NATHAN BLUESTEIN
Valid signature Filed with authorized/valid electronic signature
AMERICAN PHARMACEUTICAL INGREDIENTS 401(K) PLAN 2018 462301708 2019-10-09 AMERICAN PHARMACEUTICAL INGREDIENTS, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 325410
Sponsor’s telephone number 8882869192
Plan sponsor’s address 4800 N FEDERAL HWY, A-302, BOCA RATON, FL, 33428

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing ADAM LUSTHAUS
Valid signature Filed with authorized/valid electronic signature
AMERICAN PHARMACEUTICAL INGREDIENTS 401(K) PLAN 2017 462301708 2018-09-11 AMERICAN PHARMACEUTICAL INGREDIENTS, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 325410
Sponsor’s telephone number 8882869192
Plan sponsor’s address 4800 N FEDERAL HWY, A-302, BOCA RATON, FL, 33428
AMERICAN PHARMACEUTICAL INGREDIENTS 401(K) PLAN 2016 462301708 2017-10-16 AMERICAN PHARMACEUTICAL INGREDIENTS, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 325410
Sponsor’s telephone number 8882869192
Plan sponsor’s address 4800 N FEDERAL HWY, A-302, BOCA RATON, FL, 33428

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Gifthealth, INC. Auth 266 N 4th St. Ste 200, Columbus, OH, 43215
Hoppe Robert Agent 1032 SW 13th Pl, Boca Raton, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000031031 AMERICAN PHARMACEUTICAL DISTRIBUTORS EXPIRED 2018-03-06 2023-12-31 - 6650 HIGHLAND ROAD, SUITE 302, WATERFORD, MI, 48327

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-10 Hoppe, Robert -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 1032 SW 13th Pl, Boca Raton, FL 33486 -
REINSTATEMENT 2022-10-03 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2017-07-20 - -
CHANGE OF MAILING ADDRESS 2017-04-12 6650 Highland Rd., Unit 302, Waterford, MI 48327 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 6650 Highland Rd., Unit 302, Waterford, MI 48327 -
LC STMNT OF RA/RO CHG 2014-04-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
CORLCRACHG 2017-07-20
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State