Search icon

SOUTHERNMOST DERMATOLOGY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHERNMOST DERMATOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Sep 2006 (19 years ago)
Date of dissolution: 12 Dec 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2023 (2 years ago)
Document Number: L06000088991
FEI/EIN Number 205524492
Mail Address: 4000 Hollywood Blvd, Hollywood, FL, 33021, US
Address: 1411 WHITE STREET, KEY WEST, FL, 33040, US
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
- Auth -
Shillinger Jeffery Chief Executive Officer 4000 Hollywood Blvd, Hollywood, FL, 33021

National Provider Identifier

NPI Number:
1497937791

Authorized Person:

Name:
DR. MICHAEL EVANS BERMAN
Role:
OWNER DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
207N00000X - Dermatology Physician
Is Primary:
Yes

Contacts:

Fax:
3052945415

Form 5500 Series

Employer Identification Number (EIN):
205524492
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 4000 Hollywood Blvd, Suite 215-S, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2021-02-22 1411 WHITE STREET, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2021-02-22 DermCare Management LLC -
LC DISSOCIATION MEM 2020-12-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-12
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-22
CORLCDSMEM 2020-12-23
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-05-26
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-09

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41200.00
Total Face Value Of Loan:
41200.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41200.00
Total Face Value Of Loan:
41200.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$41,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$41,552.49
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $41,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State