Search icon

BIOTEKE USA, LLC - Florida Company Profile

Company Details

Entity Name: BIOTEKE USA, 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: 28 Jan 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2023 (2 years ago)
Document Number: M22000001470
FEI/EIN Number 87-4612059

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

Address: 900 Brickell Key Blvd, Miami, FL, 33131, US
Mail Address: 900 Brickell Key Blvd, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932960085 2024-01-17 2024-01-17 900 BRICKELL KEY BLVD APT 2304, MIAMI, FL, 331313751, US 900 BRICKELL KEY BLVD APT 2304, MIAMI, FL, 331313751, US

Contacts

Phone +1 202-459-1169
Fax 2023382128

Authorized person

Name MRS. CHANG OH TURKMANI
Role PRESIDENT
Phone 2026792112

Taxonomy

Taxonomy Code 332BC3200X - Customized Equipment (DME)
Is Primary Yes

Key Officers & Management

Name Role Address
LIFESCIENCES TRUST Manager 900 Brickell Key Blvd, Miami, FL, 33131
HARRISON TRAVIS Authorized Representative 500 North Capitol Street NW, Washington, DC, 20001
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-17 900 Brickell Key Blvd, Unit 2304, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-10-17 900 Brickell Key Blvd, Unit 2304, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-10-17 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
REINSTATEMENT 2023-10-17
Foreign Limited 2022-01-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 75A50424C00003 2024-09-27 2026-03-26 2026-03-26
Unique Award Key CONT_AWD_75A50424C00003_7505_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 3663360.00
Current Award Amount 3663360.00
Potential Award Amount 3663360.00

Description

Title OVER THE COUNTER (OTC) COVID-19 TESTS - PROTEST CORRECTIVE ACTION
NAICS Code 325413: IN-VITRO DIAGNOSTIC SUBSTANCE MANUFACTURING
Product and Service Codes 6550: IN VITRO DIAGNOSTIC SUBSTANCES, REAGENTS, TEST KITS AND SETS

Recipient Details

Recipient BIOTEKE USA, LLC
UEI H147Y4BD1BN9
Recipient Address UNITED STATES, 900 BRICKELL KEY BLVD APT 2304, MIAMI, MIAMI-DADE, FLORIDA, 331313751

Date of last update: 01 Apr 2025

Sources: Florida Department of State