Search icon

BAY HARBOR CENTER FOR REGENERATIVE MEDICINE INC. - Florida Company Profile

Company Details

Entity Name: BAY HARBOR CENTER FOR REGENERATIVE MEDICINE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY HARBOR CENTER FOR REGENERATIVE MEDICINE INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000142387
FEI/EIN Number 200449452

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

Address: 1001 NE 125 ST, NORTH MIAMI, FL, 33161
Mail Address: 1001 NE 125 ST, NORTH MIAMI, FL, 33161
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
Farshchian Alex Agent 1001 NE 125 St, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 Farshchian, Alex -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 1001 NE 125 St, MIAMI, FL 33161 -
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 -
AMENDMENT 2004-01-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000753228 TERMINATED 1000000803145 DADE 2018-11-07 2038-11-14 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State