Search icon

AMERICAN ACADEMY OF ORTHOPEDIC REGENERATIVE MEDICINE INC - Florida Company Profile

Company Details

Entity Name: AMERICAN ACADEMY OF ORTHOPEDIC REGENERATIVE MEDICINE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 20 Jun 2005 (20 years ago)
Date of dissolution: 04 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2018 (7 years ago)
Document Number: N05000006364
FEI/EIN Number 203027955

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

Address: 1001 NE 125 ST, NORTH MIAMI, FL, 33161, US
Mail Address: 1001 NE 125 ST, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARSHCHIAN ALIMORAD Director 1001 NE 125 ST, NORTH MIAMI, FL, 33161
GARCIA ROMAN Director 1001 NE 125 ST, NORTH MIAMI, FL, 33161
FARSHCHIAN JOSEPH Director 1001 NE 125 ST, NORTH MIAMI, FL, 33161
JURADO ROMY B Agent 12955 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-04 - -
NAME CHANGE AMENDMENT 2017-05-01 AMERICAN ACADEMY OF ORTHOPEDIC REGENERATIVE MEDICINE INC -
NAME CHANGE AMENDMENT 2017-04-20 HEAL THE EARTH, INC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 12955 BISCAYNE BLVD, SUITE 328, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2017-04-04 JURADO, ROMY B -
AMENDED AND RESTATEDARTICLES 2016-10-19 - -
AMENDMENT 2015-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 1001 NE 125 ST, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2012-04-26 1001 NE 125 ST, NORTH MIAMI, FL 33161 -

Documents

Name Date
Name Change 2017-05-01
Name Change 2017-04-20
ANNUAL REPORT 2017-04-04
AMENDED ANNUAL REPORT 2016-10-25
Amended and Restated Articles 2016-10-19
ANNUAL REPORT 2016-04-26
Amendment 2015-07-20
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State