Search icon

REGENESTEM NETWORK, LLC - Florida Company Profile

Company Details

Entity Name: REGENESTEM NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGENESTEM NETWORK, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 05 Jun 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2015 (9 years ago)
Document Number: L12000074943
FEI/EIN Number 47-3060745

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

Address: 9633 West Broward Blvd, Suite 1, Plantation, FL, 33324, US
Mail Address: 9633 West Broward Blvd, Suite 1, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
de cubas ricardo Agent 1011 RENMAR DR, PLANATION, FL, 33317
RADNAD, INC. Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 1011 RENMAR DR, PLANATION, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 9633 West Broward Blvd, Suite 1, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2017-01-09 9633 West Broward Blvd, Suite 1, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2016-01-20 de cubas, ricardo -
REINSTATEMENT 2015-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-09-21 - -
LC AMENDMENT AND NAME CHANGE 2014-10-29 REGENESTEM NETWORK, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6920208307 2021-01-27 0455 PPS 9633 W Broward Blvd Ste 1, Plantation, FL, 33324-2332
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3979.97
Loan Approval Amount (current) 3979.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33324-2332
Project Congressional District FL-25
Number of Employees 1
NAICS code 813920
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4005.49
Forgiveness Paid Date 2021-09-27
1072827204 2020-04-15 0455 PPP 9633 West Broward Blvd., Suite 1, Plantation, FL, 33324
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3807.5
Loan Approval Amount (current) 3807.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33324-0001
Project Congressional District FL-25
Number of Employees 1
NAICS code 621111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3831.28
Forgiveness Paid Date 2020-12-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State