Search icon

BIOMEDICAL REGENERATIVE GF, LLC. - Florida Company Profile

Company Details

Entity Name: BIOMEDICAL REGENERATIVE GF, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIOMEDICAL REGENERATIVE GF, 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: 14 Mar 2017 (8 years ago)
Document Number: L17000058766
FEI/EIN Number 82-0802211

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

Address: 3401 N FEDERAL HWY, Suite 220, Boca Raton, FL, 33431, US
Mail Address: 570 Durham T, Deerfield Beach, FL, 33442, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santamaria Claudia Auth 2041 Bethel blv, Boca Raon, FL, 33486
cardona Brigitte President 570 Durham T, Deerfield Beach, FL, 33442
Bernal Alejandro Comp 4371 NW 3rd Ave, Boca Raton, FL, 33431
Hwang Robert Vice President 280 N. Central Ave., Hartsdale, NY, 10530
Tilden Bobbitt Othe 1305 Greene S, Marietta, OH, 45750
Velasquez Juan Auth 706 NW. 87 Ave., Miami, FL, 33172
Cardona Brigitte Agent 570 Durham T, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 3401 N FEDERAL HWY, Suite 220, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-04-19 3401 N FEDERAL HWY, Suite 220, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 570 Durham T, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2023-04-07 Cardona, Brigitte -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
Florida Limited Liability 2017-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State