Search icon

BIOTISSUE SURGICAL INC. - Florida Company Profile

Company Details

Entity Name: BIOTISSUE SURGICAL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Oct 2013 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Nov 2022 (2 years ago)
Document Number: F13000004639
FEI/EIN Number 45-1605402

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

Address: 7300 corporate center drive, Ste 700, Miami, FL, 33126, US
Mail Address: 7300 corporate center drive, Ste 700, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Tseng Amy Director 7300 corporate center drive, Miami, FL, 33126
Tseng Scheffer Director 7300 corporate center drive, Miami, FL, 33126
Arnott John Director 7300 corporate center drive, Miami, FL, 33126
Parikh Shaunak Director 7300 corporate center drive, Miami, FL, 33126
White Robert Director 7300 corporate center drive, Miami, FL, 33126
White Robert Chairman 7300 corporate center drive, Miami, FL, 33126
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 7300 corporate center drive, Ste 700, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-04-08 7300 corporate center drive, Ste 700, Miami, FL 33126 -
NAME CHANGE AMENDMENT 2022-11-09 BIOTISSUE SURGICAL INC. -
REGISTERED AGENT NAME CHANGED 2022-07-11 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-07-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-03
Name Change 2022-11-09
AMENDED ANNUAL REPORT 2022-07-11
ANNUAL REPORT 2022-05-27
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State