Search icon

DERMAZOO PHARMA, LLC - Florida Company Profile

Company Details

Entity Name: DERMAZOO PHARMA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DERMAZOO PHARMA, 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: 08 Aug 2013 (12 years ago)
Document Number: L13000112092
FEI/EIN Number 46-3422030

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

Address: 7098 Ayrshire Lane, BOCA RATON, FL, 33496, US
Mail Address: 7098 Ayrshire Lane, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELMAN STEVEN A Manager 7098 Ayrshire Lane, BOCA RATON, FL, 33496
MELMAN STEVEN A Agent 7098 Ayrshire Lane, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000006054 CHRONOZOO ACTIVE 2020-01-14 2025-12-31 - STEVEN MELMAN, 7098 AYRSHIRE LANE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 349 Eagle Drive, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2025-01-22 349 Eagle Drive, Jupiter, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 349 Eagle Drive, Jupiter, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 7098 Ayrshire Lane, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 7098 Ayrshire Lane, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2019-02-07 7098 Ayrshire Lane, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2019-02-07 MELMAN, STEVEN A -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State