Search icon

MYDERMTEK LLC - Florida Company Profile

Company Details

Entity Name: MYDERMTEK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYDERMTEK LLC 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: 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 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (4 years ago)
Document Number: L10000112502
FEI/EIN Number 273793240

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

Address: 1 Brightwell CT, Arcadia, FL, 34266, US
Mail Address: 1 Brightwell CT, Arcadia, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEURINOR JUSSIEN President 1 Brightwell Ct, Arcadia, FL, 34266
Marcelin Margalitte Vice President 1 Brightwell CT, ARCADIA, FL, 34266
FLEURINOR JUSSIEN Agent 1 Brightwell CT, Arcadia, FL, 34266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000100757 KAROTINE ACTIVE 2022-08-25 2027-12-31 - 1001 BRICKELL BAY DRIVE #2700, MIAMI, FL, 33131
G11000039424 ALL NATURAL THE FARMER'S EXPIRED 2011-04-22 2016-12-31 - PO BOX: 825622, PO BOX: 825622, PEMBROKE PINES, FL, 33082

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 1 Brightwell CT, Arcadia, FL 34266 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 1 Brightwell CT, Arcadia, FL 34266 -
CHANGE OF MAILING ADDRESS 2024-03-02 1 Brightwell CT, Arcadia, FL 34266 -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-21 FLEURINOR, JUSSIEN -
REINSTATEMENT 2017-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2022-01-14
REINSTATEMENT 2021-10-01
REINSTATEMENT 2017-02-21
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State