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 |
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 |
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 |
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 | - | - |
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 |
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