Search icon

CORIUM INC - Florida Company Profile

Company Details

Entity Name: CORIUM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORIUM 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: 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: 07 Oct 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000088180
FEI/EIN Number NOT APPLICABLE

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

Address: 4410 W 16TH AVENUE, HIALEAH, FL, 33012
Mail Address: 4410 W 16TH AVENUE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGELMAN SHIMON Chief Executive Officer 3725 PINE TREE DRIVE, MIAMI BEACH, FL, 33140
SPRUNG SHLOMO M Chief Operating Officer 4331 NAUTILUS DRIVE, MIAMI BEACH, FL, 33140
MESSING SHIMON Y Chief Financial Officer 3510 OLD COUT ROAD, BALTIMORE, MD, 21208
THE BERNSTEIN LAW FIRM Agent 3050 Biscayne Boulevard, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000100154 CORIUM GROUP, INC. EXPIRED 2011-10-11 2016-12-31 - 4331 NAUTILUS DRIVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 3050 Biscayne Boulevard, Suite 403, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-24 4410 W 16TH AVENUE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2012-05-24 4410 W 16TH AVENUE, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-02
Domestic Profit 2011-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State