Search icon

CORD BLOOD PLUS INC

Company Details

Entity Name: CORD BLOOD PLUS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2001 (23 years ago)
Document Number: P01000034079
FEI/EIN Number 020548477
Address: 330 SW 27th Ave, Miami, FL, 33135, US
Mail Address: 330 SW 27th Ave, Miami, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GINSBURG JEFFREY Agent 330 SW 27th Ave, Miami, FL, 33135

President

Name Role Address
GINSBURG JEFFREY President 330 SW 27th Ave, Miami, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 330 SW 27th Ave, #101, Miami, FL 33135 No data
CHANGE OF MAILING ADDRESS 2015-04-30 330 SW 27th Ave, #101, Miami, FL 33135 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 330 SW 27th Ave, 101, Miami, FL 33135 No data
AMENDMENT 2001-11-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000746667 ACTIVE 1000000847635 MIAMI-DADE 2019-11-08 2029-11-13 $ 517.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000352402 TERMINATED 1000000322823 MIAMI-DADE 2013-02-08 2023-02-13 $ 1,417.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-08-29
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State