Search icon

DERMALIFEUSA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DERMALIFEUSA ENTERPRISES, 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: 20 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jul 2022 (3 years ago)
Document Number: F15000005195
FEI/EIN Number 47-5582228

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

Address: 3656 SOUTH POINTE DR, ORLANDO, FL, 32822, US
Mail Address: P. O. Box 950050, Lake Mary, FL, 32795, US
ZIP code: 32822
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Gonzalez Alexander EPhd President P. O. Box 950050, Lake Mary, FL, 32795
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000119183 AZUL WELLNESS MED SPA & LASER CENTER, INC. EXPIRED 2015-11-24 2020-12-31 - P.O. BOX 772127, ORLANDO, FL, 32877

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-26 3656 SOUTH POINTE DR, ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 3656 SOUTH POINTE DR, ORLANDO, FL 32822 -
REINSTATEMENT 2022-07-01 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-01 - -
REGISTERED AGENT NAME CHANGED 2016-11-01 REGISTERED AGENTS INC -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-07-01
DEBIT MEMO# 032697-Z 2019-01-07
ANNUAL REPORT [CANCELLED] 2018-05-01
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-11-01
Foreign Profit 2015-11-20

Date of last update: 02 May 2025

Sources: Florida Department of State