Search icon

INSTITUTE OF REGENERATIVE MEDICINE, L.L.C. - Florida Company Profile

Company Details

Entity Name: INSTITUTE OF REGENERATIVE MEDICINE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSTITUTE OF REGENERATIVE MEDICINE, L.L.C. 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: 22 Dec 2014 (10 years ago)
Date of dissolution: 08 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 2021 (3 years ago)
Document Number: L14000193976
FEI/EIN Number 47-2779627

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

Address: 1700 N Dixie Highway, Suite 154, Boca Raton, FL, 33432, US
Mail Address: 1700 N Dixie Highway, Suite 154, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILIN MICHAEL Manager 17045 BROOKWOOD DR., BOCA RATON, FL, 33496
MILIN IRENE Manager 17045 BROOKWOOD DR., BOCA RATON, FL, 33496
SIEGEL MYRON E Agent 1055 S. FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-08 - -
CHANGE OF MAILING ADDRESS 2021-04-29 1700 N Dixie Highway, Suite 154, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1700 N Dixie Highway, Suite 154, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-22 1055 S. FEDERAL HIGHWAY, HOLLYWOOD, FL 33020 -
LC AMENDMENT 2020-10-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-22 SIEGEL, MYRON E -
LC DISSOCIATION MEM 2020-10-19 - -
LC AMENDMENT 2016-08-04 - -
LC AMENDMENT AND NAME CHANGE 2016-04-28 INSTITUTE OF REGENERATIVE MEDICINE, L.L.C. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-08
ANNUAL REPORT 2021-04-29
LC Amendment 2020-10-22
CORLCDSMEM 2020-10-19
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-09
LC Amendment 2016-08-04
LC Amendment and Name Change 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State