Search icon

DERMA LASER CENTER, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DERMA LASER CENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DERMA LASER CENTER, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 May 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000048812
FEI/EIN Number 262670761

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

Address: 701 W Hallandale Beach Blvd #105, Hallandale, FL, 33009, US
Mail Address: 701 W Hallandale Beach Blvd #105, Hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEHATA NADER DR. Manager 701 W Hallandale Beach Blvd #105, Hallandale, FL, 33009
Haroun Mina N Managing Member 701 W Hallandale Beach Blvd #105, Hallandale, FL, 33009
SHEHATA NADER D Agent 701 W Hallandale Beach Blvd #105, Hallandale, FL, 33009

National Provider Identifier

NPI Number:
1457806937

Authorized Person:

Name:
DR. NADER SHEHATA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

Fax:
9543677075

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 701 W Hallandale Beach Blvd #105, Hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2017-03-17 701 W Hallandale Beach Blvd #105, Hallandale, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 701 W Hallandale Beach Blvd #105, Hallandale, FL 33009 -
LC AMENDMENT 2013-07-19 - -
REINSTATEMENT 2012-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000486930 ACTIVE 20-60109-CR-RS U.S. CLERK OF CT'S SO DIST FL 2021-08-11 2026-09-28 $628,569.97 U.S. ATTORNEY'S OFFICE-SDFL, 99 NE 4TH STREET, SUITE 300, MIAMI, FL 33132

Documents

Name Date
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-08-08
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-30
LC Amendment 2013-07-19
ANNUAL REPORT 2013-04-22
REINSTATEMENT 2012-08-28

USAspending Awards / Financial Assistance

Date:
2020-07-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
145000.00
Total Face Value Of Loan:
145000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State