Search icon

ADVANCED ADULT STEM CELL THERAPY CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED ADULT STEM CELL THERAPY CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED ADULT STEM CELL THERAPY CENTERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Mar 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000028744
FEI/EIN Number NOT APPLICABLE

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

Address: 5555 Collins Ave, Miami Beach, FL, 33140, US
Mail Address: 5555 Collins Ave, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOCERA ROGER Director 5555 Collins Ave, Miami Beach, FL, 33140
NOCERA ROGER President 5555 Collins Ave, Miami Beach, FL, 33140
NOCERA ROGER Agent 5555 Collins Ave, Miami Beach, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075121 AMNION CYTOKINE THERAPY EXPIRED 2015-07-20 2020-12-31 - 1515 N. HIGHWAY A1A #301, INDIALANTIC, FL, 32903--270
G15000054693 CELLS THAT HEAL CLINIC EXPIRED 2015-06-05 2020-12-31 - 1515 N. HIGHWAY A1A, UNIT 301, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-05 5555 Collins Ave, 10 H, Miami Beach, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-05 5555 Collins Ave, 10 H, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2019-12-05 5555 Collins Ave, 10 H, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2019-12-05 NOCERA, ROGER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2019-12-05
Domestic Profit 2015-03-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State