Search icon

BIOTRADE INCORPORATED

Company Details

Entity Name: BIOTRADE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Aug 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Sep 2010 (14 years ago)
Document Number: M95561
FEI/EIN Number 65-0069047
Address: 3135 Lakewood Ranch Blvd, 106, Bradenton, FL 34211
Mail Address: 3135 Lakewood Ranch Blvd, 106, Bradenton, FL 34211
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Nielsen, Ole B President 3135 Lakewood Ranch Blvd, 106 Bradenton, FL 34211

Director

Name Role Address
Nielsen, Ole B Director 3135 Lakewood Ranch Blvd, 106 Bradenton, FL 34211

Vice President

Name Role Address
Michelsen, Stefan Vice President 3135 Lakewood Ranch Blvd, 106 Bradenton, FL 34211

Treasurer

Name Role Address
Sorensen, Christian Treasurer 3135 Lakewood Ranch Blvd, 106 Bradenton, FL 34211

Secretary

Name Role Address
Leinweber, Wendell Secretary 3135 LAKEWOOD RANCH BLVD., STE. 106 BRADENTON, FL 34211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 3135 Lakewood Ranch Blvd, 106, Bradenton, FL 34211 No data
CHANGE OF MAILING ADDRESS 2024-03-04 3135 Lakewood Ranch Blvd, 106, Bradenton, FL 34211 No data
REGISTERED AGENT NAME CHANGED 2011-09-16 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2011-09-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REINSTATEMENT 2010-09-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State