Search icon

BIOSTEM TECHNOLOGIES, INC.

Company Details

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

Central Index Key

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

Filings since 2024-11-27

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930046GKCRPVZDQH50 P09000013924 US-FL GENERAL ACTIVE No data

Addresses

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

form 5500

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
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 2836 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064
BIOSTEM TECHNOLOGIES INC RETIREMENT TRUST 2022 270400416 2023-10-09 BIOSTEM TECHNOLOGIES, INC. 23
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 2836 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064
BIOSTEM TECHNOLOGIES INC RETIREMENT TRUST 2021 270400416 2022-12-05 BIOSTEM TECHNOLOGIES, INC. 17
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 2836 CENTER PORT CIRCLE, POMPANO BEACH, FL, 33064
BIOSTEM TECHNOLOGIES INC RETIREMENT TRUST 2019 270400416 2020-08-03 BIOSTEM TECHNOLOGIES 13
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 2836 CENTER PORT CIR, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2020-08-03
Name of individual signing MIRTHA FONTE-OKUNSKI
Valid signature Filed with authorized/valid electronic signature
BIOSTEM TECHNOLOGIES INC RETIREMENT TRUST 2016 270400416 2017-10-16 BIOSTEM TECHNOLOGIES INC 7
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

Agent

Name Role Address
Van Vurst, Andrew Agent 2836 Center Port Circle, Pompano Beach, FL 33064

Chief Operating Officer

Name Role Address
Van Vurst, Andrew Chief Operating Officer 2836 Center Port Circle, Pompano Beach, FL 33064

Director

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

Chief Executive Officer

Name Role Address
MATUSZEWSKI, JASON Chief Executive Officer 2836 CENTER PORT CIR, POMPANO BEACH, FL 33064

Chief Financial Officer

Name Role Address
Fortunato, Michael Chief Financial Officer 2836 Center Port Circle, Pompano Beach, FL 33064

Chairman

Name Role Address
Dugan, Thomas Chairman 2836 Center Port Circle, Pompano Beach, FL 33064

Fictitious Names

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

Events

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

Documents

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