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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-07-20 |
Name of individual signing | ELBA DELIA |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Address |
---|---|---|
PERILLO FRANCESCO | Agent | 2200 NW 2nd Avenue, Miami, FL, 33127 |
Name | Role | Address |
---|---|---|
Deleger Thierry | Chief Executive Officer | 47-16 Austelle Place, Long Island City, NY, 11101 |
Name | Role | Address |
---|---|---|
Sindlev Rene | Chairman | 47-16 Austelle Place, Long Island City, NY, 11101 |
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 |
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 |
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 |
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