Search icon

BLUPAX PHARMACEUTICALS, LLC - Florida Company Profile

Company Details

Entity Name: BLUPAX PHARMACEUTICALS, 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: 13 Mar 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Mar 2022 (3 years ago)
Document Number: M15000002394
FEI/EIN Number 454126817

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

Address: 160 RARITAN CENTER PKWY, Unit 1, EDISON, NJ, 08837, US
Mail Address: 160 RARITAN CENTER PKWY, Unit 1, EDISON, NJ, 08837, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
MITTELMAN JOEL Member 160 RARITAN CENTER PKWY, EDISON, NJ, 08837
PASKES JACOB Member 160 RARITAN CENTER PKWY, EDISON, NJ, 08837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000058358 BLUPAX PHARMA ACTIVE 2024-05-02 2029-12-31 - 160 RARITAN CENTER PARKWAY SUITE 1, EDISON, NJ, 08837

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-03-09 - -
REGISTERED AGENT NAME CHANGED 2022-03-09 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-21 160 RARITAN CENTER PKWY, Unit 1, EDISON, NJ 08837 -
CHANGE OF MAILING ADDRESS 2016-06-21 160 RARITAN CENTER PKWY, Unit 1, EDISON, NJ 08837 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000045678 TERMINATED 1000000874511 COLUMBIA 2021-01-26 2041-02-03 $ 4,171.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-17
CORLCRACHG 2022-03-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-24
AMENDED ANNUAL REPORT 2016-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State