Entity Name: | DERMASET INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Aug 2012 (12 years ago) |
Document Number: | P12000069941 |
FEI/EIN Number | APPLIED FOR |
Address: | 1213 S 30th Ave, Hollywood, FL, 33020, US |
Mail Address: | 1213 S 30th Ave, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Urina Marie | Agent | 1213 S 30th Ave, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
sharp paul | Treasurer | 16400 collins ave, Sunny Isles Beach, FL, 331604563 |
Name | Role | Address |
---|---|---|
Marie Urina | Chief Executive Officer | 1213 S 30th Ave, Hollywood, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000063770 | HOLLYWOOD SKIN CARE | EXPIRED | 2018-05-30 | 2023-12-31 | No data | 215 S 21ST AVE, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 1213 S 30th Ave, Hollywood, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 1213 S 30th Ave, Hollywood, FL 33020 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 1213 S 30th Ave, Hollywood, FL 33020 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-23 | Urina, Marie | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State