Search icon

DAZMED, INC. - Florida Company Profile

Company Details

Entity Name: DAZMED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAZMED, 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: 21 Jun 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jun 2016 (9 years ago)
Document Number: P11000057508
FEI/EIN Number 352416978

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

Mail Address: 18064 SENTINEL CIRCLE, Boca Raton, FL, 33496, US
Address: 508 NW 77TH STREET, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAS AMIO President 18064 SENTINEL CIRCLE, BOCA RATON, FL, 33496
DAS AMIO Agent 18064 SENTINEL CIRCLE, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000058922 DAZMED PHARMACEUTICALS ACTIVE 2016-06-15 2026-12-31 - 508 NW 77TH STREET, BOCA RATON, FL, 33487
G11000086736 REMEDEX PHARMACEUTICALS USA EXPIRED 2011-09-01 2016-12-31 - 3599 W WOOLBRIGHT ROAD, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 508 NW 77TH STREET, BOCA RATON, FL 33487 -
NAME CHANGE AMENDMENT 2016-06-02 DAZMED, INC. -
AMENDMENT 2014-05-09 - -
AMENDMENT 2013-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-04 508 NW 77TH STREET, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-04 18064 SENTINEL CIRCLE, BOCA RATON, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-27
Name Change 2016-06-02
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7643327209 2020-04-28 0455 PPP 508 NW 77TH ST, BOCA RATON, FL, 33487-1323
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13900
Loan Approval Amount (current) 13900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33487-1323
Project Congressional District FL-23
Number of Employees 6
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13992.1
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State