Search icon

ECTODERMA, INC. - Florida Company Profile

Company Details

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

ECTODERMA, 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: 28 Apr 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Dec 2007 (17 years ago)
Document Number: P97000037672
FEI/EIN Number 650748205

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

Address: 2121 sw 3rd ave, Suite 500, MIAMI, FL, 33129, US
Mail Address: 2121 sw 3rd ave, Suite 500, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECTODERMA INC - 401(K) 2022 650748205 2023-07-08 ECTODERMA INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 339110
Sponsor’s telephone number 7867817652
Plan sponsor’s address 1444 BISCAYNE BLVD, STE 218, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2023-07-08
Name of individual signing MARIA LLORDELLA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DEWANDRE RAPHAEL Officer 2121 sw 3rd ave, MIAMI, FL, 33129
DEWANDRE LUC Officer 2121 sw 3rd ave, MIAMI, FL, 33129
DEWANDRE SEBASTIEN F Chief Executive Officer 2121 sw 3rd ave, MIAMI, FL, 33129
DEWANDRE SEBASTIEN Agent 2121 sw 3rd ave, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000013008 COSMOFRANCE ACTIVE 2025-01-29 2030-12-31 - 2121 SW 3RD AVE, STE 500, MIAMI, FL, 33129
G17000015825 COSMORANCE EXPIRED 2017-02-13 2022-12-31 - 1444 BISCAYNE BLVD,SUITE 218, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 2121 SW 3rd Avenue, Suite #500, Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2025-01-17 2121 SW 3rd Avenue, Suite #500, Miami, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 2121 SW 3rd Avenue, Suite #500, Miami, FL 33129 -
REGISTERED AGENT NAME CHANGED 2017-02-06 DEWANDRE, SEBASTIEN -
NAME CHANGE AMENDMENT 2007-12-28 ECTODERMA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001381533 TERMINATED 1000000497601 MIAMI-DADE 2013-09-06 2033-09-12 $ 922.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000648262 TERMINATED 1000000362395 MIAMI-DADE 2013-03-28 2033-04-04 $ 388.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9363638503 2021-03-12 0455 PPS 1444 Biscayne Blvd Ste 218, Miami, FL, 33132-1422
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217097
Loan Approval Amount (current) 217097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1422
Project Congressional District FL-24
Number of Employees 20
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218379.44
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State