Search icon

SOCIEDAD LATINOAMERICANA DE CELULAS MADRE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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