DS HEALTHCARE GROUP, INC. - Florida Company Profile

Entity Name: | DS HEALTHCARE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Jan 2007 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Aug 2023 (2 years ago) |
Document Number: | P07000012637 |
FEI/EIN Number | 208380461 |
Address: | 4918 SW 74TH COURT, MIAMI, FL, 33155, US |
Mail Address: | 4918 SW 74TH COURT, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAMEZ GUTIERREZ FERNANDO | Chief Executive Officer | 1395 Brickell Avenue, Miami, FL, 33131 |
RIVERO FABIAN | President | 4918 SW 74TH COURT, MIAMI, FL, 33155 |
RIVERO FABIAN | Agent | 4918 SW 74TH COURT, MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000138184 | DS LABORATORIES | ACTIVE | 2023-11-10 | 2028-12-31 | - | 1395 BRICKELL AVE, SUITE 800, MIAMI, FL, 33131 |
G19000030515 | DIVINE SKIN LABORATORIES | EXPIRED | 2019-03-06 | 2024-12-31 | - | 1607 NW 84TH AVENUE, DORAL, FL, 33126 |
G17000059539 | DS LABORATORIES | EXPIRED | 2017-05-30 | 2022-12-31 | - | 1601 GREEN ROAD, POMPANO BEACH, FL, 33064 |
G12000061587 | WALLY GROUP INC. | EXPIRED | 2012-06-20 | 2017-12-31 | - | 1602 ALTON ROAD, NO. 374, MIAMI BEACH, FL, 33139 |
G12000057385 | DS LABORATORIES | EXPIRED | 2012-06-12 | 2017-12-31 | - | 1680 MERIDIAN AVE, SUITE 301, MIAMI BEACH, FL, 33139 |
G12000041050 | DS LABORATORIES AND POLARIS RESEARCH | EXPIRED | 2012-05-01 | 2017-12-31 | - | 1680 MERIDIAN AVE. STE 301, MIAMI BEACH, FL, 33139 |
G08287900329 | POLARIS LABS | EXPIRED | 2008-10-13 | 2013-12-31 | - | 1680 MERIDIAN AVENUE SUITE 301, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-08-15 | 4918 SW 74TH COURT, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-15 | RIVERO, FABIAN | - |
CHANGE OF MAILING ADDRESS | 2023-08-15 | 4918 SW 74TH COURT, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-15 | 4918 SW 74TH COURT, MIAMI, FL 33155 | - |
AMENDMENT | 2023-08-15 | - | - |
MERGER | 2019-03-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000191445 |
AMENDMENT | 2018-09-04 | - | - |
AMENDMENT | 2017-06-12 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2012-11-06 | DS HEALTHCARE GROUP, INC. | - |
REINSTATEMENT | 2010-12-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000534578 | TERMINATED | 2016-032831-CA-01 | 11TH JUDICIAL CIRCUIT | 2018-07-19 | 2023-08-06 | $557,493.15 | GONZA EXECUTIVE SEARCH, LLC, 1504 BAY ROAD, 3304, MIAMI BEACH, FL 33139 |
J18000134858 | ACTIVE | 1000000777836 | BROWARD | 2018-03-26 | 2038-03-28 | $ 972.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000050301 | TERMINATED | 1000000568970 | MIAMI-DADE | 2014-01-02 | 2034-01-09 | $ 4,872.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J08000196148 | LAPSED | 08-8760-SP-23-1 | MIAMI-DADE COUNTY COURT | 2008-05-23 | 2013-06-16 | $5,803.15 | NOVA VISION, LTD, 524 WOODLAND COURT, BOWLING GREEN, OH 43403 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DS HEALTHCARE GROUP, INC., etc., et al., VS MICROCAP HEADLINES, INC., et al., | 3D2016-1895 | 2016-08-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DS HEALTHCARE GROUP, INC. |
Role | Appellant |
Status | Active |
Representations | GONZALO BARR, DANIEL C. MAZANEC, AARON T. WILLIAMS |
Name | DANIEL KHESHIN |
Role | Appellant |
Status | Active |
Name | ABNER SILVA |
Role | Appellee |
Status | Active |
Name | MICROCAP HEADLINES, INC. |
Role | Appellee |
Status | Active |
Representations | Bradley H. Trushin, DANIEL F. BACHMAN, JOSHUA R. WILLIAMS, TIMOTHY P. ATKINSON |
Name | Hon. Antonio Arzola |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-12-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-12-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-11-23 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2016-11-23 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. |
Docket Date | 2016-10-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | DS HEALTHCARE GROUP, INC. |
Docket Date | 2016-10-07 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO THE RESPONSE |
On Behalf Of | DS HEALTHCARE GROUP, INC. |
Docket Date | 2016-10-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Ext-granted to reply to response on pet. (OG01D) ~ Petitioners¿ motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including October 7, 2016. |
Docket Date | 2016-09-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | DS HEALTHCARE GROUP, INC. |
Docket Date | 2016-09-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to response to petition for writ of certiorari. |
On Behalf Of | MICROCAP HEADLINES, INC. |
Docket Date | 2016-09-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to petition for writ of certiorari. |
On Behalf Of | MICROCAP HEADLINES, INC. |
Docket Date | 2016-09-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent Microcap Headlines, Inc.¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including September 22, 2016. |
Docket Date | 2016-09-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | MICROCAP HEADLINES, INC. |
Docket Date | 2016-08-18 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed ten (10) days thereafter. |
Docket Date | 2016-08-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioners is ordered to pay the required three hundred ($300.00) dollar filing fee to the Clerk of the Court on or before August 26, 2016. |
Docket Date | 2016-08-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due. |
Docket Date | 2016-08-16 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | DS HEALTHCARE GROUP, INC. |
Docket Date | 2016-08-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-08-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | DS HEALTHCARE GROUP, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
Amendment | 2023-08-15 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-03-28 |
Merger | 2019-03-27 |
Amendment | 2018-09-04 |
ANNUAL REPORT | 2018-05-09 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State