Search icon

DERMA CARE MED SPA, LLC - Florida Company Profile

Company Details

Entity Name: DERMA CARE MED SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DERMA CARE MED SPA, 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: 09 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000075879
FEI/EIN Number 46-5628002

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

Mail Address: 4754 HIBBS GROVE TERRACE, COOPER CITY, FL, 33330, US
Address: 4754 HIBBS GROVE TER, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHOURY HOWAYDA Managing Member 4754 HIBBS GROVE TERRACE, COOPER CITY, FL, 33330
KHOURY JAY S Managing Member 4754 HIBBS GROVE TER, COOPER CITY, FL, 33330
KHOURY JOEY S Managing Member 4754 HIBBS GROVE TER, COOPER CITY, FL, 33330
KHOURY HOWAYDA Agent 4754 HIBBS GROVE TERRACE, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-15 4754 HIBBS GROVE TER, COOPER CITY, FL 33330 -
REGISTERED AGENT NAME CHANGED 2017-01-15 KHOURY, HOWAYDA -
REGISTERED AGENT ADDRESS CHANGED 2017-01-15 4754 HIBBS GROVE TERRACE, COOPER CITY, FL 33330 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-01-15
Florida Limited Liability 2014-05-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State