Search icon

DERMASENSOR, INC. - Florida Company Profile

Company Details

Entity Name: DERMASENSOR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Feb 2012 (13 years ago)
Document Number: F12000000821
FEI/EIN Number 270282657

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

Address: 80 SW 8th Street, Suite 2000, MIAMI, FL, 33130, US
Mail Address: PO BOX 310703, MIAMI, FL, 33231
ZIP code: 33130
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DERMASENSOR, INC 401(K) PLAN 2023 270282657 2024-05-13 DERMASENSOR, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812190
Sponsor’s telephone number 8553736767
Plan sponsor’s address PO BOX 310703, MIAMI, FL, 33231

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
DERMASENSOR, INC 401(K) PLAN 2022 270282657 2023-05-27 DERMASENSOR, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812190
Sponsor’s telephone number 4153220838
Plan sponsor’s address PO BOX 310703, MIAMI, FL, 33231

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Simmons Cody Chief Executive Officer PO Box 310703, Miami, FL, 33231
DELEVIC IVAN C Director PO Box 310703, Miami, FL, 33231
DEWEY CHRISTOPHER Director PO Box 310703, Miami, FL, 33231
FERRE MAURICE Director PO Box 310703, Miami, FL, 33231
Matlin David Director PO Box 310703, Miami, FL, 33231
SIMMONS CODY Agent 80 SW 8th Street, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-19 80 SW 8th Street, Suite 2000, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-19 80 SW 8th Street, Suite 2000, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2018-08-10 80 SW 8th Street, Suite 2000, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2018-08-10 SIMMONS, CODY -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-12
Reg. Agent Change 2018-08-10
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1723958710 2021-03-27 0455 PPS 950 Brickell Bay Dr Apt 5401, Miami, FL, 33131-3964
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162326
Loan Approval Amount (current) 162326
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-3964
Project Congressional District FL-27
Number of Employees 8
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164064.89
Forgiveness Paid Date 2022-04-28
8565007706 2020-05-01 0455 PPP 950 Brickell Bay Dr Suite 5401, Miami, FL, 33131
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164619
Loan Approval Amount (current) 164619
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 7
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167108.58
Forgiveness Paid Date 2021-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State