Search icon

DP DERM LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: DP DERM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Nov 2016 (9 years ago)
Document Number: L16000206860
FEI/EIN Number 82-0622573
Address: 11900 Biscayne Boulevard, Suite 290, Miami, FL, 33181, US
Mail Address: 11900 Biscayne Boulevard, Suite 290, North Miami, FL, 33181, US
ZIP code: 33181
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
001772337
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
20241636339
State:
COLORADO
COLORADO profile:

Key Officers & Management

Name Role Address
Marshall Joel Manager 11900 Biscayne Boulevard, Miami, FL, 33181
MARSHALL JOEL Agent 11900 Biscayne Boulevard, Miami, FL, 33181

Form 5500 Series

Employer Identification Number (EIN):
820622573
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 11900 Biscayne Boulevard, Suite 290, Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2025-02-01 11900 Biscayne Boulevard, Suite 290, Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-01 11900 Biscayne Boulevard, Suite 290, Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2023-01-10 11900 Biscayne Boulevard, Suite 292, Miami, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 11900 Biscayne Boulevard, Suite 292, Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 11900 Biscayne Boulevard, Suite 292, Miami, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-01
Florida Limited Liability 2016-11-10

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57500.00
Total Face Value Of Loan:
57500.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
78827.00
Total Face Value Of Loan:
78827.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$78,827
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,827
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$64,375.11
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $78,827
Jobs Reported:
3
Initial Approval Amount:
$57,500
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$57,807.19
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $57,494
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State