Search icon

BIOSTEM WELLNESS, INC.

Company Details

Entity Name: BIOSTEM WELLNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Mar 2013 (12 years ago)
Date of dissolution: 17 Nov 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Nov 2015 (9 years ago)
Document Number: P13000021811
Address: 401 E Las Olas Blvd., Suite 130-305, Fort Lauderdale, FL 33301
Mail Address: 401 E Las Olas Blvd., Suite 130-305, Fort Lauderdale, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Dopkowski, Michael Agent 401 E Las Olas Blvd., Suite 130-305, Fort Lauderdale, FL 33301

Director

Name Role Address
Dopkowski, Michael Director 401 E Las Olas Blvd., Suite 130-305 Fort Lauderdale, FL 33301
Older, Gregory Director 401 E Las Olas Blvd., Suite 130-305 Fort Lauderdale, FL 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000024831 NESVIK ORGANICS EXPIRED 2016-03-08 2021-12-31 No data 4749 NE 11TH AVE., OAKLAND PARK, FL, 33334
G15000110421 DR. DAVE'S BEST EXPIRED 2015-10-29 2020-12-31 No data 4749 NE 11TH AVE., OAKLAND PARK, FL, 33334
G14000032593 REGENERATIVE BIOSCIENCE EXPIRED 2014-04-01 2019-12-31 No data 2100 CONSTITUTION BLVD., SARASOTA, FL, 34231
G14000015562 REGENERATIVE BIO SCIENCE EXPIRED 2014-02-13 2019-12-31 No data 2100 CONSTITUTION BLVD., SUITE 155, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CONVERSION 2021-05-10 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000260735. CONVERSION NUMBER 300000213863
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 401 E Las Olas Blvd., Suite 130-305, Fort Lauderdale, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 401 E Las Olas Blvd., Suite 130-305, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2021-03-03 401 E Las Olas Blvd., Suite 130-305, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2021-03-03 Dopkowski, Michael No data
AMENDMENT 2015-11-17 No data No data
AMENDMENT AND NAME CHANGE 2015-06-01 BIOSTEM WELLNESS, INC. No data
NAME CHANGE AMENDMENT 2014-10-06 REGENERATIVE BIOSCIENCE, INC. No data

Documents

Name Date
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-11
Off/Dir Resignation 2019-08-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-15
Amendment 2015-11-17
ANNUAL REPORT 2015-06-17
Amendment and Name Change 2015-06-01

Date of last update: 22 Feb 2025

Sources: Florida Department of State