Search icon

BIO-THERAPEUTIX, INC.

Company Details

Entity Name: BIO-THERAPEUTIX, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jul 2009 (16 years ago)
Date of dissolution: 03 Aug 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2016 (8 years ago)
Document Number: P09000061983
FEI/EIN Number 27-0590978
Address: 8305 N.W. 27th Street, Suite 101, Doral, FL 33122
Mail Address: 8305 N.W. 27th Street, Suite 101, Doral, FL 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Buckley, Devin G Agent 8305 N.W. 27th Street, Suite 101, Doral, FL 33122

President

Name Role Address
TSENG , AMY President 10000 SW 63RD PLACE, PINECREST, FL 33156

Director

Name Role Address
TSENG , AMY Director 10000 SW 63RD PLACE, PINECREST, FL 33156
TSENG, SCHEFFER C Director 10000 SW 63RD PLACE, PINECREST, FL 33156
YEH, BILLY K Director 13621 DEERING BAY DR. #602, CORAL GABLES, FL 33158
RICE, MATT Director 880 CARILLON PARKWAY, ST. PETERSBURG, FL 33716
MCNABB, CARTER Director 221 E FOURTH STREET, SUITE 2400 CINCINNATI, OH 45202

Secretary

Name Role Address
BUCKLEY, DEVIN, Esq. Secretary 8305 NW 27 STREET, SUITE 101 DORAL, FL 33122

Treasurer

Name Role Address
CORNELIUS, MICHAEL Treasurer 8305 NW 27 STREET, SUITE 101 DORAL, FL 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000146617 BIO-THERAPEUTICS EXPIRED 2009-08-17 2014-12-31 No data 7000 S.W. 97TH AVENUE, SUITE 212, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-03 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-09 Buckley, Devin G No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-07 8305 N.W. 27th Street, Suite 101, Doral, FL 33122 No data
CHANGE OF MAILING ADDRESS 2013-02-07 8305 N.W. 27th Street, Suite 101, Doral, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-07 8305 N.W. 27th Street, Suite 101, Doral, FL 33122 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-03
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-02-21
Domestic Profit 2009-07-21

Date of last update: 25 Jan 2025

Sources: Florida Department of State