Search icon

DR. SMOOD GROUP INC.

Company Details

Entity Name: DR. SMOOD GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 27 Feb 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Aug 2014 (11 years ago)
Document Number: F13000000911
FEI/EIN Number 35-2495532
Address: 47-16 Austelle Place, Suite 300, Long Island City, NY, 11101, US
Mail Address: 47-16 Austelle Place, Suite 300, Long Island City, NY, 11101, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DR. SMOOD 401K 2017 352495532 2018-07-20 DR. SMOOD GROUP, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722515
Sponsor’s telephone number 6463023126
Plan sponsor’s address 2 SOUTH BISCAYNE BLVD STE 1800, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing ELBA DELIA
Valid signature Filed with authorized/valid electronic signature
DR. SMOOD 401K 2016 352495532 2018-07-17 DR. SMOOD GROUP, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722515
Sponsor’s telephone number 4162747498
Plan sponsor’s address 2 SOUTH BISCAYNE BLVD STE 1800, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing ELBA DELIA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PERILLO FRANCESCO Agent 2200 NW 2nd Avenue, Miami, FL, 33127

Chief Executive Officer

Name Role Address
Deleger Thierry Chief Executive Officer 47-16 Austelle Place, Long Island City, NY, 11101

Chairman

Name Role Address
Sindlev Rene Chairman 47-16 Austelle Place, Long Island City, NY, 11101

Director

Name Role Address
Sindlev Oliver Director 47-16 Austelle Place, Long Island City, NY, 11101
Ranum Niels Director 47-16 Austelle Place, Long Island City, NY, 11101
Gronfeldt-Sorensen Henrik Director 47-16 Austelle Place, Long Island City, NY, 11101

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000115728 DR SMOOD EXPIRED 2015-11-13 2020-12-31 No data 2200 NW 2 AVE, SUITE 211, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 47-16 Austelle Place, Suite 300, Long Island City, NY 11101 No data
CHANGE OF MAILING ADDRESS 2024-04-09 47-16 Austelle Place, Suite 300, Long Island City, NY 11101 No data
REGISTERED AGENT NAME CHANGED 2022-11-09 PERILLO, FRANCESCO No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-09 2200 NW 2nd Avenue, Suite 208, Miami, FL 33127 No data
MERGER 2014-08-06 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000142839
NAME CHANGE AMENDMENT 2014-04-01 DR. SMOOD GROUP INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-26
AMENDED ANNUAL REPORT 2022-11-09
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2019-01-21
AMENDED ANNUAL REPORT 2018-07-13
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State