Search icon

DS HEALTHCARE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DS HEALTHCARE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DS HEALTHCARE GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 26 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2023 (2 years ago)
Document Number: P07000012637
FEI/EIN Number 208380461

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

Address: 4918 SW 74TH COURT, MIAMI, FL, 33155, US
Mail Address: 4918 SW 74TH COURT, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001463959
Phone:
888-404-7770

Latest Filings

Form type:
4
Filing date:
2018-08-31
File:
Form type:
4
Filing date:
2018-08-14
File:
Form type:
15-12B
File number:
001-35763
Filing date:
2018-07-27
File:
Form type:
3
Filing date:
2018-07-20
File:
Form type:
3
Filing date:
2018-07-20
File:

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-30046

Parties

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.

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
96900.00
Total Face Value Of Loan:
96900.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96900
Current Approval Amount:
96900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97755.95

Date of last update: 03 May 2025

Sources: Florida Department of State