Search icon

COSMETIC DERMATOLOGY, INC.

Company Details

Entity Name: COSMETIC DERMATOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jun 1986 (39 years ago)
Date of dissolution: 29 Dec 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Dec 2017 (7 years ago)
Document Number: J21484
FEI/EIN Number 65-0075106
Address: 8798 NW 15TH ST, MIAMI, FL 33172
Mail Address: 8798 NW 15TH ST, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COSMETIC DERMATOLOGY, INC. 401(K) RETIREMENT PLAN 2018 650075106 2019-10-07 COSMETIC DERMATOLOGY, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 3054060411
Plan sponsor’s address 8798 NW 15TH STREET, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing TAMARA MATHA
Valid signature Filed with authorized/valid electronic signature
COSMETIC DERMATOLOGY, INC. 401(K) RETIREMENT PLAN 2017 650075106 2018-10-10 COSMETIC DERMATOLOGY, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 3054060411
Plan sponsor’s address 8798 NW 15TH STREET, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing TAMARA MATHA
Valid signature Filed with authorized/valid electronic signature
COSMETIC DERMATOLOGY, INC. 401(K) RETIREMENT PLAN 2016 650075106 2017-10-13 COSMETIC DERMATOLOGY, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 3054060411
Plan sponsor’s address 8798 NW 15TH STREET, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing TAMARA MATHA
Valid signature Filed with authorized/valid electronic signature
COSMETIC DERMATOLOGY, INC. 401(K) RETIREMENT PLAN 2015 650075106 2016-10-11 COSMETIC DERMATOLOGY, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 3054060411
Plan sponsor’s address 8798 NW 15TH STREET, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing TAMARA MATHA
Valid signature Filed with authorized/valid electronic signature
COSMETIC DERMATOLOGY, INC. 401(K) RETIREMENT PLAN 2014 650075106 2015-10-12 COSMETIC DERMATOLOGY, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 3054060411
Plan sponsor’s address 8798 NW 15TH STREET, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing TAMARA NARCISSE
Valid signature Filed with authorized/valid electronic signature
COSMETIC DERMATOLOGY, INC. 401(K) RETIREMENT PLAN 2013 650075106 2014-09-09 COSMETIC DERMATOLOGY, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 3054060411
Plan sponsor’s address 8798 NW 15TH STREET, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2014-09-09
Name of individual signing FREDRIC BRANDT
Valid signature Filed with authorized/valid electronic signature
COSMETIC DERMATOLOGY, INC. 401(K) RETIREMENT PLAN 2012 650075106 2013-09-30 COSMETIC DERMATOLOGY, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 3054060411
Plan sponsor’s address 8798 NW 15TH STREET, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing FREDRIC BRANDT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ROSENTHAL, KERRY E Agent 20900 NE 30TH AVENUE, SUITE 600, AVENTURA, FL 33180

DIRECTOR

Name Role Address
COLLEU, STEPHANE DIRECTOR 8798 NW 15 ST, MIAMI, FL 33172

PRESIDENT

Name Role Address
COLLEU, STEPHANE PRESIDENT 8798 NW 15 ST, MIAMI, FL 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087089 DR. BRANDT SKINCARE EXPIRED 2017-08-09 2022-12-31 No data 8798 NW 15TH ST, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CONVERSION 2017-12-29 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L18000001194. CONVERSION NUMBER 300000177683
AMENDED AND RESTATEDARTICLES 2015-07-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 20900 NE 30TH AVENUE, SUITE 600, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2008-06-16 8798 NW 15TH ST, MIAMI, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2005-04-22 ROSENTHAL, KERRY E No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-13 8798 NW 15TH ST, MIAMI, FL 33172 No data

Court Cases

Title Case Number Docket Date Status
COSMETIC DERMATOLOGY, INC. VS JUAN MARTINEZ 3D2017-2524 2017-11-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-7767

Parties

Name COSMETIC DERMATOLOGY, INC.
Role Appellant
Status Active
Representations Mark A. Emanuele
Name JUAN MARTINEZ LLC
Role Appellee
Status Active
Representations RONALD P. WEIL, MARY OLSZEWSKA, MARK A. SCHWEIKERT
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-01-19
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration, respondent's motion to strike belated reply is hereby denied. Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby dismissed. See Walgreen Co. v. Rubin, 229 So. 3d 418 (Fla. 3d 2017); Topp Telecom, Inc. v. Atkins, 763 So. 2d 1197 (Fla. 4th DCA 2000).
Docket Date 2018-01-16
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of COSMETIC DERMATOLOGY, INC.
Docket Date 2018-01-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Belated reply
On Behalf Of JUAN MARTINEZ
Docket Date 2018-01-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COSMETIC DERMATOLOGY, INC.
Docket Date 2018-01-10
Type Response
Subtype Reply
Description REPLY ~ to response in opposition to petition for writ of certiorari.
On Behalf Of COSMETIC DERMATOLOGY, INC.
Docket Date 2017-12-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JUAN MARTINEZ
Docket Date 2017-12-21
Type Response
Subtype Response
Description RESPONSE ~ to petition for Writ of Certiorari
On Behalf Of JUAN MARTINEZ
Docket Date 2017-12-07
Type Record
Subtype Appendix
Description Appendix ~ amended
On Behalf Of COSMETIC DERMATOLOGY, INC.
Docket Date 2017-12-05
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, petitioner’s motion for stay is granted, and the trial court’s order dated October 23, 2017 is hereby stayed pending outcome of the petition. SUAREZ, LAGOA and SCALES, JJ., concur.
Docket Date 2017-12-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Defendant Cosmetic Dermatology INC;S Motion for Stay
On Behalf Of COSMETIC DERMATOLOGY, INC.
Docket Date 2017-12-01
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2017-12-01
Type Record
Subtype Appendix
Description Appendix ~ Appendix A-G
On Behalf Of COSMETIC DERMATOLOGY, INC.
Docket Date 2017-11-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before December 9, 2017.
Docket Date 2017-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JUAN MARTINEZ
Docket Date 2017-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-11-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of COSMETIC DERMATOLOGY, INC.
Docket Date 2017-11-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COSMETIC DERMATOLOGY, INC.

Documents

Name Date
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-04
Amended and Restated Articles 2015-07-16
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-10-01
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-02-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State