Search icon

BIORESTORATIVE THERAPIES, INC. - Florida Company Profile

Company Details

Entity Name: BIORESTORATIVE THERAPIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Mar 2010 (15 years ago)
Date of dissolution: 12 Jun 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Jun 2015 (10 years ago)
Document Number: F10000001090
FEI/EIN Number 911835664

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

Address: 40 MARCUS DRIVE, SUITE ONE, MELVILLE, NY, 11747
Mail Address: 40 MARCUS DRIVE, SUITE ONE, MELVILLE, NY, 11747
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
WEINREB MARK Chief Executive Officer 9 COLGATE LANE, WOODBURY, NY, 11797
CLYDE MANDY DMrs. Vice President 2890 Cuyahoga Lane, West Palm Beach, FL, 33409
SAN ANTONIO JOEL Director 12 Joshua Slocum Dock, Dolphin Cove, CT, 06902
RADOV A. JEFFREY Director 8 WALWORTH AVENUE, SCARSDALE, NY, 10583
Silva Francisco Vice President 2956 Dapplegray Lane, Norco, CA, 92860

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-12 40 MARCUS DRIVE, SUITE ONE, MELVILLE, NY 11747 -
CHANGE OF MAILING ADDRESS 2015-06-12 40 MARCUS DRIVE, SUITE ONE, MELVILLE, NY 11747 -
REGISTERED AGENT CHANGED 2015-06-12 REGISTERED AGENT REVOKED -
NAME CHANGE AMENDMENT 2011-08-19 BIORESTORATIVE THERAPIES, INC. -
AMENDMENT 2010-12-01 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
Withdrawal 2015-06-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-04-16
Name Change 2011-08-19
ANNUAL REPORT 2011-04-30
Off/Dir Resignation 2010-12-13
Amendment 2010-12-01
FEI# 2010-03-18
Foreign Profit 2010-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State