Search icon

BAYLOR MIRACA GENETICS LABORATORIES, LLC - Florida Company Profile

Company Details

Entity Name: BAYLOR MIRACA GENETICS LABORATORIES, 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: 14 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Dec 2024 (4 months ago)
Document Number: M15000000331
FEI/EIN Number 472290309

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

Address: 2450 HOLCOMBE BLVD, #2210, HOUSTON, TX, 77021, US
Mail Address: 2450 HOLCOMBE BLVD, #2210, HOUSTON, TX, 77021, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
TAKISHIMA KENGO Authorized Representative 2450 HOLCOMBE BLVD #2210, HOUSTON, TX, 77021
LEE BRENDAN Manager ONE BAYLOR PLAZA CULLEN BLDG #106A, HOUSTON, TX, 77030
PETROSINO JOSEPH Manager ONE BAYLOR PLAZA CULLEN BLDG #106A, HOUSTON, TX, 77030
KITAMURA NAOKI Manager AKASAKA INTERCITY AIR 1-8-1 AKASAKA, TOKYO 1070052 JAPAN, 1070052
KATO YUJI Manager YUJI KATO AKASAKA INTERCITY AIR 1-8-1, TOKYO JAPAN, 1070052
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-27 2450 HOLCOMBE BLVD, #2210, HOUSTON, TX 77021 -
REGISTERED AGENT NAME CHANGED 2024-12-27 CAPITOL CORPORATE SERVICES, INC. -
REINSTATEMENT 2024-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-27 2450 HOLCOMBE BLVD, #2210, HOUSTON, TX 77021 -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-10-02 2450 Holcombe Blvd, O100, HOUSTON, TX 77021 -
REINSTATEMENT 2017-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-02 2450 Holcombe Blvd, O100, HOUSTON, TX 77021 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
Reinstatement 2024-12-27
Reg. Agent Resignation 2020-01-21
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-10-02
Foreign Limited 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State