Search icon

DERMABLESS, INC.

Company Details

Entity Name: DERMABLESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Oct 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2024 (8 months ago)
Document Number: P15000081926
FEI/EIN Number 475076475
Mail Address: 7474 NW 113th Ct, Doral, FL, 33178, US
Address: 7801 Coral Way, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DERBABLESS 401K 2023 475076475 2024-09-06 DERMABLESS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 446120
Sponsor’s telephone number 9547810890
Plan sponsor’s address 11276 NW 58TH TER, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GARCIA JOSE A Agent 7474 NW 113th Ct, Doral, FL, 33178

President

Name Role Address
Ajo MILAGRO C President 7474 NW 113th Ct, Doral, FL, 33178

Secretary

Name Role Address
GARCIA JOSE A Secretary 7474 NW 113th Ct, Doral, FL, 33178

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 7801 Coral Way, Suite 106, Miami, FL 33155 No data
CHANGE OF MAILING ADDRESS 2023-03-24 7801 Coral Way, Suite 106, Miami, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 7474 NW 113th Ct, Doral, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2020-02-29 GARCIA, JOSE A No data

Documents

Name Date
Amendment 2024-06-12
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-08-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State