Entity Name: | BIOSTEM TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 12 Feb 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Dec 2019 (5 years ago) |
Document Number: | P09000013924 |
FEI/EIN Number | 27-0400416 |
Address: | 2836 Center Port Circle, Pompano Beach, FL 33064 |
Mail Address: | 2836 Center Port Circle, Pompano Beach, FL 33064 |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1658678 | 2836 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33604 | 2836 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33604 | 954-380-8342 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 10-12B/A |
File number | 001-42292 |
Filing date | 2024-11-27 |
File | View File |
Filings since 2024-09-27
Form type | 10-12B |
File number | 001-42292 |
Filing date | 2024-09-27 |
File | View File |
Filings since 2023-04-04
Form type | D |
File number | 021-477795 |
Filing date | 2023-04-04 |
File | View File |
Filings since 2021-05-25
Form type | D |
File number | 021-400541 |
Filing date | 2021-05-25 |
File | View File |
Filings since 2016-08-16
Form type | D |
File number | 021-269019 |
Filing date | 2016-08-16 |
File | View File |
Filings since 2016-02-01
Form type | D |
File number | 021-256452 |
Filing date | 2016-02-01 |
File | View File |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
54930046GKCRPVZDQH50 | P09000013924 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Matuszewski, Jason, 4749 North East 11th Avenue, Oakland Park, US-FL, US, 33334 |
Headquarters | C/O Swank, Steven W., 2100 Constitution Boulevard, Suite 155, Sarasota, US-FL, US, 34231 |
Registration details
Registration Date | 2014-09-20 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2015-09-18 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P09000013924 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BIOSTEM TECHNOLOGIES INC RETIREMENT TRUST | 2023 | 270400416 | 2024-10-15 | BIOSTEM TECHNOLOGIES, INC. | 25 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
BIOSTEM TECHNOLOGIES INC RETIREMENT TRUST | 2022 | 270400416 | 2023-10-09 | BIOSTEM TECHNOLOGIES, INC. | 23 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
BIOSTEM TECHNOLOGIES INC RETIREMENT TRUST | 2021 | 270400416 | 2022-12-05 | BIOSTEM TECHNOLOGIES, INC. | 17 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
BIOSTEM TECHNOLOGIES INC RETIREMENT TRUST | 2019 | 270400416 | 2020-08-03 | BIOSTEM TECHNOLOGIES | 13 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-08-03 |
Name of individual signing | MIRTHA FONTE-OKUNSKI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-02-01 |
Business code | 541600 |
Sponsor’s telephone number | 9543808342 |
Plan sponsor’s address | 4749 NE 11TH AVE, OAKLAND PARK, FL, 33334 |
Signature of
Role | Plan administrator |
Date | 2017-10-16 |
Name of individual signing | PLAN SPONSOR |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Van Vurst, Andrew | Agent | 2836 Center Port Circle, Pompano Beach, FL 33064 |
Name | Role | Address |
---|---|---|
Van Vurst, Andrew | Chief Operating Officer | 2836 Center Port Circle, Pompano Beach, FL 33064 |
Name | Role | Address |
---|---|---|
Van Vurst, Andrew | Director | 2836 Center Port Circle, Pompano Beach, FL 33064 |
Warrington, Kenneth | Director | 2836 Center Port Circle, Pompano Beach, FL 33064 |
Poe, Brandon | Director | 2836 Center Port Circle, Pompano Beach, FL 33064 |
Daly, Patrick | Director | 2836 Center Port Circle, Pompano Beach, FL 33064 |
Name | Role | Address |
---|---|---|
MATUSZEWSKI, JASON | Chief Executive Officer | 2836 CENTER PORT CIR, POMPANO BEACH, FL 33064 |
Name | Role | Address |
---|---|---|
Fortunato, Michael | Chief Financial Officer | 2836 Center Port Circle, Pompano Beach, FL 33064 |
Name | Role | Address |
---|---|---|
Dugan, Thomas | Chairman | 2836 Center Port Circle, Pompano Beach, FL 33064 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000127930 | BIOSTEM TECHNOLOGIES, INC. | EXPIRED | 2017-11-21 | 2022-12-31 | No data | 4749 NE 11TH AVE., OAKLAND PARK, FL, 33334 |
G14000081414 | BIOSTEM TECHNOLOGIES INC. | EXPIRED | 2014-08-07 | 2019-12-31 | No data | 2100 CONSTITUTION BLVD., SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-12-19 | No data | No data |
REINSTATEMENT | 2018-10-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-08 | Van Vurst, Andrew | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-18 | 2836 Center Port Circle, Pompano Beach, FL 33064 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-18 | 2836 Center Port Circle, Pompano Beach, FL 33064 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-18 | 2836 Center Port Circle, Pompano Beach, FL 33064 | No data |
NAME CHANGE AMENDMENT | 2018-01-08 | BIOSTEM TECHNOLOGIES, INC. | No data |
AMENDMENT | 2017-08-28 | No data | No data |
NAME CHANGE AMENDMENT | 2017-08-03 | BIOBLUE TECHNOLOGIES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
AMENDED ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-06-11 |
Amendment | 2019-12-19 |
AMENDED ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2019-04-03 |
REINSTATEMENT | 2018-10-08 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State