Search icon

LONGEVERON, LLC

Company Details

Entity Name: LONGEVERON, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 15 Dec 2014 (10 years ago)
Date of dissolution: 12 Apr 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: M14000009019
FEI/EIN Number 472174146
Address: 1951 NW 7th Avenue, Suite 520, Miami, FL, 33136, US
Mail Address: 1951 NW 7th Avenue, Suite 520, Miami, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LONGEVERON LLC 401K PLAN 2020 472174146 2021-06-14 LONGEVERON LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 339900
Sponsor’s telephone number 3059090836
Plan sponsor’s address 1951 NW 7 AVE, STE 520, MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing JAMES CLAVIJO
Valid signature Filed with authorized/valid electronic signature
LONGEVERON LLC 401K PLAN 2019 472174146 2020-06-19 LONGEVERON LLC 16
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 339900
Sponsor’s telephone number 3059090836
Plan sponsor’s address 1951 NW 7 AVE, STE 520, MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing JCLAVIJO9988
Valid signature Filed with authorized/valid electronic signature
LONGEVERON LLC 401K PLAN 2019 472174146 2020-06-30 LONGEVERON LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 339900
Sponsor’s telephone number 3059090836
Plan sponsor’s address 1951 NW 7 AVE, STE 520, MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing JAMES CLAVIJO
Valid signature Filed with authorized/valid electronic signature
LONGEVERON LLC 401K PLAN 2018 472174146 2019-09-17 LONGEVERON LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 339900
Sponsor’s telephone number 3059090840
Plan sponsor’s address 1951 NW 7 AVE, STE 520, MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2019-09-17
Name of individual signing JAMES CLAVIJO
Valid signature Filed with authorized/valid electronic signature
LONGEVERON LLC 401K PLAN 2017 472174146 2018-12-31 LONGEVERON LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 339900
Sponsor’s telephone number 3059090840
Plan sponsor’s address 1951 NW 7 AVE, STE 520, MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2018-12-31
Name of individual signing SUZANNE PAGE
Valid signature Filed with authorized/valid electronic signature
LONGEVERON LLC 401K PLAN 2016 472174146 2017-10-16 LONGEVERON LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 339900
Sponsor’s telephone number 3053429590
Plan sponsor’s address 1951 NW 7 AVE, STE 300, MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing SUZANNE PAGE
Valid signature Filed with authorized/valid electronic signature
LONGEVERON LLC 401K PLAN 2015 472174146 2016-09-07 LONGEVERON LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 339900
Sponsor’s telephone number 3053429590
Plan sponsor’s address 1951 NW 7 AVE, STE 300, MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2016-09-07
Name of individual signing SUZANNE PAGE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Hare Joshua MMD Agent 1951 NW 7th Avenue, Miami, FL, 33136

Manager

Name Role Address
HARE JOSHUA MDr. Manager 1951 NW 7th Avenue, Miami, FL, 33136
DS MED LLC Manager 19950 West Country Club Drive, Aventura, FL, 33180

Treasurer

Name Role Address
Clavijo James Treasurer 1951 NW 7th Avenue, Miami, FL, 33136

President

Name Role Address
Green Geoff Dr. President 1951 NW 7th Avenue, Miami, FL, 33136

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-04-12 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-08 Hare, Joshua M, MD No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-21 1951 NW 7th Avenue, Suite 520, Miami, FL 33136 No data
CHANGE OF MAILING ADDRESS 2018-01-21 1951 NW 7th Avenue, Suite 520, Miami, FL 33136 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 1951 NW 7th Avenue, Suite 520, Miami, FL 33136 No data

Documents

Name Date
WITHDRAWAL 2021-04-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-09
AMENDED ANNUAL REPORT 2015-10-19
ANNUAL REPORT 2015-04-27
Foreign Limited 2014-12-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State