Entity Name: | SOCIEDAD LATINOAMERICANA DE CELULAS MADRE 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: | 09 Jul 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N13000006207 |
FEI/EIN Number |
46-3239285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 765 CRANDON BLVD, KEY BISCAYNE, FL, 33149-2568, US |
Mail Address: | 765 CRANDON BLVD, KEY BISCAYNE, FL, 33149-2568, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ NANCY | President | 765 CRANDON BLVD, KEY BISCAYNE, FL, 331492568 |
SKUPIN ALVARO MD | Vice President | 765 CRANDON BLVD, KEY BISCAYNE, FL, 331492568 |
FERNANDEZ ESTEFANIA | Secretary | 765 CRANDON BLVD, KEY BISCAYNE, FL, 331492568 |
ALVAREZ NANCY DR. | Agent | 765 CRANDON BLVD, KEY BISCAYNE, FL, 331492568 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000092434 | SOLCEMA | EXPIRED | 2013-09-18 | 2018-12-31 | - | 888 BRICKELL KEY DR. #2802, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-20 | 765 CRANDON BLVD, APT 404, KEY BISCAYNE, FL 33149-2568 | - |
CHANGE OF MAILING ADDRESS | 2017-03-20 | 765 CRANDON BLVD, APT 404, KEY BISCAYNE, FL 33149-2568 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-20 | 765 CRANDON BLVD, APT 404, KEY BISCAYNE, FL 33149-2568 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-18 | ALVAREZ, NANCY, DR. | - |
AMENDMENT | 2013-12-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-03-18 |
Amendment | 2013-12-11 |
Domestic Non-Profit | 2013-07-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State