Search icon

GLOBAL STEM CELLS GROUP, INC - Florida Company Profile

Company Details

Entity Name: GLOBAL STEM CELLS GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL STEM CELLS GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jun 2021 (4 years ago)
Document Number: P13000036085
FEI/EIN Number 46-2652268

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

Address: 9100 S Dadeland Blvd, MIAMI, FL, 33156, US
Mail Address: 9100 S Dadeland Blvd, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVAS BENITO Director 9100 S Dadeland Blvd, MIAMI, FL, 33156
NOVAS BENITO President 9100 S Dadeland Blvd, MIAMI, FL, 33156
NOVAS BENITO Agent 9100 S Dadeland Boulevard, Miami, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000085070 PHYSICIANS TRAINING GROUP EXPIRED 2014-08-19 2019-12-31 - 13794 NW 4TH ST, SUITE 212, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-04 NOVAS, BENITO -
REGISTERED AGENT ADDRESS CHANGED 2023-09-04 9100 S Dadeland Boulevard, Suite 1500, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-17 9100 S Dadeland Blvd, Suite 1500, MIAMI, FL 33156 -
REINSTATEMENT 2021-06-17 - -
CHANGE OF MAILING ADDRESS 2021-06-17 9100 S Dadeland Blvd, Suite 1500, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-09-21 - -
AMENDMENT 2014-12-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000517589 TERMINATED 1000001006397 MIAMI-DADE 2024-08-06 2044-08-14 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-09-04
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-05-30
REINSTATEMENT 2021-06-17
ANNUAL REPORT 2016-03-07
Amendment 2015-09-21
ANNUAL REPORT 2015-02-23
Amendment 2014-12-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State