Search icon

AVEMA PHARMA DEVELOPMENT LLC

Company Details

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

Agent

Name Role
PLD ACQUISITIONS LLC Agent

President

Name Role Address
SINGER MITCHELL President 200 Hicks Street, WESTBURY, NY, 11590

CO

Name Role Address
SINGER ADAM CO 200 Hicks Street, WESTBURY, NY, 11590
SINGER EVAN CO 200 Hicks Street, WESTBURY, NY, 11590

Vice President

Name Role Address
SINGER ADAM Vice President 200 Hicks Street, WESTBURY, NY, 11590
SINGER EVAN Vice President 200 Hicks Street, WESTBURY, NY, 11590

Secretary

Name Role Address
SINGER LINDA Secretary 200 Hicks Street, WESTBURY, NY, 11590

Treasurer

Name Role Address
SINGER LINDA Treasurer 200 Hicks Street, WESTBURY, NY, 11590

Acco

Name Role Address
Esposito Christine Acco 200 Hicks Street, Westbury, NY, 11590

Events

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

Documents

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