Search icon

STEM CELL MIAMI LLC - Florida Company Profile

Company Details

Entity Name: STEM CELL MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEM CELL MIAMI 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: 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: 12 Mar 2013 (12 years ago)
Date of dissolution: 15 Jun 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Jun 2018 (7 years ago)
Document Number: L13000037993
FEI/EIN Number 46-2604836

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

Address: 7374 SW 93 AVE, MIAMI, FL, 33173, US
Mail Address: 7374 SW 93 AVE, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODON LAW, PLLC Agent 201 Alhambra Circle, Coral Gables, FL, 33134
Machado Ingrid Manager 7374 SW 93 AVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CONVERSION 2018-06-15 - CONVERSION MEMBER. RESULTING CORPORATION WAS P18000054616. CONVERSION NUMBER 900000183009
LC DISSOCIATION MEM 2018-05-01 - -
LC AMENDMENT 2018-05-01 - -
CHANGE OF MAILING ADDRESS 2016-01-26 7374 SW 93 AVE, SUITE # 202, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 7374 SW 93 AVE, SUITE # 202, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 201 Alhambra Circle, Suite 504, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2015-04-30 RODON LAW, PLLC -
LC AMENDMENT 2013-06-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000104655 TERMINATED 1000000916700 DADE 2022-02-23 2032-03-02 $ 460.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
LC Amendment 2018-05-01
CORLCDSMEM 2018-05-01
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
LC Amendment 2013-06-28
Reg. Agent Change 2013-06-11
CORLCMMRES 2013-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State