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. |
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 |
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 |
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 |
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 | - | - |
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