Search icon

DR. SMOOD GROUP INC. - Florida Company Profile

Company Details

Entity Name: DR. SMOOD GROUP 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: 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

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

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

Key Officers & Management

Name Role Address
Deleger Thierry Chief Executive Officer 47-16 Austelle Place, Long Island City, NY, 11101
Sindlev Rene Chairman 47-16 Austelle Place, Long Island City, NY, 11101
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
PERILLO FRANCESCO Agent 2200 NW 2nd Avenue, Miami, FL, 33127

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 - 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 -
CHANGE OF MAILING ADDRESS 2024-04-09 47-16 Austelle Place, Suite 300, Long Island City, NY 11101 -
REGISTERED AGENT NAME CHANGED 2022-11-09 PERILLO, FRANCESCO -
REGISTERED AGENT ADDRESS CHANGED 2022-11-09 2200 NW 2nd Avenue, Suite 208, Miami, FL 33127 -
MERGER 2014-08-06 - 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. -

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 Apr 2025

Sources: Florida Department of State