Search icon

ORGANICELL REGENERATIVE MEDICINE, INC.

Company Details

Entity Name: ORGANICELL REGENERATIVE MEDICINE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: F15000002536
FEI/EIN Number 474180540
Address: 3300 S. University Drive, Fort Lauderdale, FL, 33328, US
Mail Address: 3300 S. University Drive, Fort Lauderdale, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: NEVADA

Agent

Name Role Address
Mitrani, Rynor, Adamsky & Toland PA Agent 301 Arthur Godfrey Road, MIAMI BEACH, FL, 33140

Chief Executive Officer

Name Role Address
Leider Harry Chief Executive Officer 3300 S. University Drive, Fort Lauderdale, FL, 33328

Chief Financial Officer

Name Role Address
Bothwell Ian T Chief Financial Officer 3300 S. University Drive, Fort Lauderdale, FL, 33328

Director

Name Role Address
Shapiro George Director 3300 S. University Drive, Fort Lauderdale, FL, 33328
Glauser Jerry Director 3300 S. University Drive, Fort Lauderdale, FL, 33328
Stearn Leathem Director 3300 S. University Drive, Fort Lauderdale, FL, 33328

Chie

Name Role Address
Golub Howard Chie 3300 S. University Drive, Fort Lauderdale, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000065825 BIOTECH SERVICES PRODUCTS & RESEARCH EXPIRED 2015-06-24 2020-12-31 No data 4045 SHERIDAN AVE. STE. 239, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-04 3300 S. University Drive, Suite 246, Fort Lauderdale, FL 33328 No data
CHANGE OF MAILING ADDRESS 2023-07-04 3300 S. University Drive, Suite 246, Fort Lauderdale, FL 33328 No data
NAME CHANGE AMENDMENT 2018-06-26 ORGANICELL REGENERATIVE MEDICINE, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-07 301 Arthur Godfrey Road, Penthouse, MIAMI BEACH, FL 33140 No data
REGISTERED AGENT NAME CHANGED 2018-02-07 Mitrani, Rynor, Adamsky & Toland PA No data
REINSTATEMENT 2016-10-20 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2023-07-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-07-19
AMENDED ANNUAL REPORT 2019-10-23
ANNUAL REPORT 2019-06-13
AMENDED ANNUAL REPORT 2018-06-28
Name Change 2018-06-26
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State