Search icon

149 BIO, LLC

Company Details

Entity Name: 149 BIO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 Apr 2020 (5 years ago)
Document Number: M20000003441
FEI/EIN Number 84-3337251
Address: C/O Converge MIAMI 1951 NW 7 AVE STE 300, MIAMI, FL, 33136, US
Mail Address: C/O Converge MIAMI 1951 NW 7 AVE STE 300, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
149 BIO 401(K) PLAN 2023 843337251 2024-05-13 149 BIO, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621510
Sponsor’s telephone number 3053060015
Plan sponsor’s address 1951 NW 7TH AVE, STE 600, MIAMI, FL, 33136

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
149 BIO 401(K) PLAN 2022 843337251 2023-05-27 149 BIO, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621510
Sponsor’s telephone number 3053060015
Plan sponsor’s address 1951 NW 7TH AVE, STE 600, MIAMI, FL, 33136

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
149 BIO 401(K) PLAN 2021 843337251 2022-05-31 149 BIO, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621510
Sponsor’s telephone number 3053060015
Plan sponsor’s address 1951 NW 7TH AVE, STE 600, MIAMI, FL, 33136

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
149 BIO 401(K) PLAN 2020 843337251 2021-06-29 149 BIO, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621510
Sponsor’s telephone number 3053060015
Plan sponsor’s address 1951 NW 7TH AVE, STE 600, MIAMI, FL, 33136

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Gupta Vineet CEO Agent C/O Converge MIAMI 1951 NW 7 AVE STE 300, MIAMI, FL, 33136

Manager

Name Role Address
GUPTA VINEET Manager C/O Converge MIAMI 1951 NW 7 AVE STE 300, MIAMI, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000086998 ALLOSITE THERAPEUTICS ACTIVE 2023-07-25 2028-12-31 No data 1951 NW 7TH AVENUE, SUITE 600, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 C/O Converge MIAMI 1951 NW 7 AVE STE 300, MIAMI, FL 33136 No data
CHANGE OF MAILING ADDRESS 2024-01-05 C/O Converge MIAMI 1951 NW 7 AVE STE 300, MIAMI, FL 33136 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 C/O Converge MIAMI 1951 NW 7 AVE STE 300, MIAMI, FL 33136 No data
REGISTERED AGENT NAME CHANGED 2022-01-18 Gupta, Vineet, CEO No data

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-11
Foreign Limited 2020-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State