Search icon

CENTRO INTERNACIONAL DE MEDICINA Y CIRUGIA REGENERATIVA, LLC

Company Details

Entity Name: CENTRO INTERNACIONAL DE MEDICINA Y CIRUGIA REGENERATIVA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Nov 2013 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L13000157323
FEI/EIN Number NOT APPLICABLE
Address: 737 Crandon Blvd. Apt 201, Key Biscayne, FL, 33149, US
Mail Address: 737 Crandon Blvd Apt 201, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Managing Member

Name Role Address
PENA LUIS A Managing Member 737 Crandon Blvd. Apt 201, Key Biscayne, FL, 33149
WIEGERING CARLOS E Managing Member 737 Crandon Blvd. Apt 201, Key Biscayne, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000004137 STEM REGEN INTERNATIONAL EXPIRED 2014-01-13 2019-12-31 No data 3659 S. MIAMI AVENUE, #5003, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 737 Crandon Blvd. Apt 201, Key Biscayne, FL 33149 No data
CHANGE OF MAILING ADDRESS 2014-04-23 737 Crandon Blvd. Apt 201, Key Biscayne, FL 33149 No data
LC AMENDMENT 2013-12-20 No data No data

Documents

Name Date
ANNUAL REPORT 2014-04-23
LC Amendment 2013-12-20
Florida Limited Liability 2013-11-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State