Search icon

CORIUM INC

Company Details

Entity Name: CORIUM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Oct 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000088180
FEI/EIN Number NOT APPLICABLE
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

Agent

Name Role Address
THE BERNSTEIN LAW FIRM Agent 3050 Biscayne Boulevard, MIAMI, FL, 33137

Chief Executive Officer

Name Role Address
SEGELMAN SHIMON Chief Executive Officer 3725 PINE TREE DRIVE, MIAMI BEACH, FL, 33140

Chief Operating Officer

Name Role Address
SPRUNG SHLOMO M Chief Operating Officer 4331 NAUTILUS DRIVE, MIAMI BEACH, FL, 33140

Chief Financial Officer

Name Role Address
MESSING SHIMON Y Chief Financial Officer 3510 OLD COUT ROAD, BALTIMORE, MD, 21208

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 No data 4331 NAUTILUS DRIVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 3050 Biscayne Boulevard, Suite 403, MIAMI, FL 33137 No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-24 4410 W 16TH AVENUE, HIALEAH, FL 33012 No data
CHANGE OF MAILING ADDRESS 2012-05-24 4410 W 16TH AVENUE, HIALEAH, FL 33012 No data

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 Feb 2025

Sources: Florida Department of State