Entity Name: | BIOMEDICAL REGENERATIVE GF, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Mar 2017 (8 years ago) |
Document Number: | L17000058766 |
FEI/EIN Number | 82-0802211 |
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 |
Name | Role | Address |
---|---|---|
Cardona Brigitte | Agent | 570 Durham T, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
Santamaria Claudia | Auth | 2041 Bethel blv, Boca Raon, FL, 33486 |
Velasquez Juan | Auth | 706 NW. 87 Ave., Miami, FL, 33172 |
Name | Role | Address |
---|---|---|
cardona Brigitte | President | 570 Durham T, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
Bernal Alejandro | Comp | 4371 NW 3rd Ave, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
Hwang Robert | Vice President | 280 N. Central Ave., Hartsdale, NY, 10530 |
Name | Role | Address |
---|---|---|
Tilden Bobbitt | Othe | 1305 Greene S, Marietta, OH, 45750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 3401 N FEDERAL HWY, Suite 220, Boca Raton, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 3401 N FEDERAL HWY, Suite 220, Boca Raton, FL 33431 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | 570 Durham T, Deerfield Beach, FL 33442 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-07 | Cardona, Brigitte | No data |
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 Feb 2025
Sources: Florida Department of State