Search icon

DERMAPENOFUTAH LLC - Florida Company Profile

Company Details

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

DERMAPENOFUTAH 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: 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: 07 Nov 2013 (11 years ago)
Date of dissolution: 28 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jul 2017 (8 years ago)
Document Number: L13000157125
FEI/EIN Number 46-4095803

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

Address: 16850 Collins Ave, Sunny Isles Beach, FL, 33160, US
Mail Address: 16850 Collins Ave, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL CORNELIA E Managing Member 1030 SEMINOLE DR SUITE 1262, FORT LAUDERDALE, FL, 33304
MARSHALL CORNELIA Agent 16850 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-07-28 - -
LC AMENDMENT 2017-07-24 - -
REGISTERED AGENT NAME CHANGED 2017-07-24 MARSHALL, CORNELIA -
LC NAME CHANGE 2017-03-20 DERMAPENOFUTAH LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 16850 Collins Ave, SUITE 112-592, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2017-02-14 16850 Collins Ave, SUITE 112-592, Sunny Isles Beach, FL 33160 -
LC AMENDMENT 2016-02-29 - -
LC AMENDMENT 2015-11-30 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-14 16850 COLLINS AVE, SUITE 112-592, SUNNY ISLES BEACH, FL 33160 -
LC STMNT OF RA/RO CHG 2014-11-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-07-28
LC Amendment 2017-07-24
LC Name Change 2017-03-20
ANNUAL REPORT 2017-02-14
LC Amendment 2016-02-29
ANNUAL REPORT 2016-02-04
LC Amendment 2015-11-30
ANNUAL REPORT 2015-05-29
CORLCRACHG 2014-11-14
LC Amendment 2014-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State