Entity Name: | AVEMA PHARMA DEVELOPMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 31 May 2017 (8 years ago) |
Document Number: | M17000004638 |
FEI/EIN Number | 32-0533923 |
Address: | 9880 NW 25th Street, C/O PLD ACQUISITIONS LLC, Doral, FL, 33172, US |
Mail Address: | 9880 NW 25th Street, C/O PLD ACQUISITIONS LLC, Doral, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
PLD ACQUISITIONS LLC | Agent |
Name | Role | Address |
---|---|---|
SINGER MITCHELL | President | 200 Hicks Street, WESTBURY, NY, 11590 |
Name | Role | Address |
---|---|---|
SINGER ADAM | CO | 200 Hicks Street, WESTBURY, NY, 11590 |
SINGER EVAN | CO | 200 Hicks Street, WESTBURY, NY, 11590 |
Name | Role | Address |
---|---|---|
SINGER ADAM | Vice President | 200 Hicks Street, WESTBURY, NY, 11590 |
SINGER EVAN | Vice President | 200 Hicks Street, WESTBURY, NY, 11590 |
Name | Role | Address |
---|---|---|
SINGER LINDA | Secretary | 200 Hicks Street, WESTBURY, NY, 11590 |
Name | Role | Address |
---|---|---|
SINGER LINDA | Treasurer | 200 Hicks Street, WESTBURY, NY, 11590 |
Name | Role | Address |
---|---|---|
Esposito Christine | Acco | 200 Hicks Street, Westbury, NY, 11590 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 9880 NW 25th Street, C/O PLD ACQUISITIONS LLC, Doral, FL 33172 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 9880 NW 25th Street, C/O PLD ACQUISITIONS LLC, Doral, FL 33172 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 9880 NW 25th Street, Doral, FL 33172 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-04-17 |
Foreign Limited | 2017-05-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State