Search icon

KIMERA LABS INC

Company Details

Entity Name: KIMERA LABS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Sep 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 2019 (5 years ago)
Document Number: P15000077108
FEI/EIN Number 47-5072631
Address: 2810 N. Commerce Pkwy, Miramar, FL, 33025, US
Mail Address: 2810 N. Commerce Pkwy, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KIMERA LABS INC 2023 475072631 2024-07-31 KIMERA LABS INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 541700
Sponsor’s telephone number 3054913862
Plan sponsor’s address 2810 CORPORATE WAY, MIRAMAR, FL, 33025

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing ANGELA MENENDEZ
Valid signature Filed with authorized/valid electronic signature
KIMERA LABS INC 2022 475072631 2023-09-13 KIMERA LABS INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 541700
Sponsor’s telephone number 3054913862
Plan sponsor’s address 2810 CORPORATE WAY, MIRAMAR, FL, 33025

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing ANGELA MENENDEZ
Valid signature Filed with authorized/valid electronic signature
KIMERA LABS INC 2021 475072631 2022-05-31 KIMERA LABS INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 541700
Sponsor’s telephone number 3054913862
Plan sponsor’s address 2831 CORPORATE WAY, MIRAMAR, FL, 33025

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing ANGELA MENENDEZ
Valid signature Filed with authorized/valid electronic signature
KIMERA LABS INC 2020 475072631 2021-06-08 KIMERA LABS INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 541700
Sponsor’s telephone number 3054913862
Plan sponsor’s address 2810 N COMMERCE PARKWAY, MIRAMAR, FL, 33025

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing ANGELA MENENDEZ
Valid signature Filed with authorized/valid electronic signature
KIMERA LABS INC 2019 475072631 2020-06-26 KIMERA LABS INC 9
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 541700
Sponsor’s telephone number 3054913862
Plan sponsor’s address 2831 CORPORATE WAY, MIRAMAR, FL, 33025

Signature of

Role Plan administrator
Date 2020-06-26
Name of individual signing AMENENDEZ0060
Valid signature Filed with authorized/valid electronic signature
KIMERA LABS INC 2019 475072631 2020-06-30 KIMERA LABS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 541700
Sponsor’s telephone number 3054913862
Plan sponsor’s address 2831 CORPORATE WAY, MIRAMAR, FL, 33025

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing ANGELA MENENDEZ
Valid signature Filed with authorized/valid electronic signature
KIMERA LABS INC 2018 475072631 2019-11-14 KIMERA LABS INC 1
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 541700
Sponsor’s telephone number 3054913862
Plan sponsor’s address 2831 CORPORATE WAY, MIRAMAR, FL, 33025

Signature of

Role Plan administrator
Date 2019-11-14
Name of individual signing ANGELA MENENDEZ
Valid signature Filed with authorized/valid electronic signature
KIMERA LABS INC 2018 475072631 2019-11-21 KIMERA LABS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 541700
Sponsor’s telephone number 3054913862
Plan sponsor’s address 2831 CORPORATE WAY, MIRAMAR, FL, 33025

Signature of

Role Plan administrator
Date 2019-11-21
Name of individual signing ANGELA MENENDEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ROSS DUNCAN B Agent 2810 N. Commerce Pkwy, Miramar, FL, 33025

President

Name Role Address
ROSS DUNCAN B President 1951 NW 7 Ave, MIAMI, FL, 33136

Vice President

Name Role Address
MCMILLION LISA Vice President 2810 N. Commerce Pkwy, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 2810 N. Commerce Pkwy, Miramar, FL 33025 No data
CHANGE OF MAILING ADDRESS 2023-05-01 2810 N. Commerce Pkwy, Miramar, FL 33025 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 2810 N. Commerce Pkwy, Miramar, FL 33025 No data
AMENDMENT 2019-09-13 No data No data
REGISTERED AGENT NAME CHANGED 2017-06-07 ROSS, DUNCAN B No data
REINSTATEMENT 2017-06-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-27
Amendment 2019-09-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-04
REINSTATEMENT 2017-06-07
Domestic Profit 2015-09-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State