Search icon

ECTODERMA, INC.

Company Details

Entity Name: ECTODERMA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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 65-0748205
Address: 2121 SW 3rd Avenue, Suite #500, Miami, FL 33129
Mail Address: 2121 SW 3rd Avenue, Suite #500, Miami, FL 33129
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

Agent

Name Role Address
DEWANDRE, SEBASTIEN Agent 2121 SW 3rd Avenue, Suite #500, Miami, FL 33129

Officer

Name Role Address
DEWANDRE, RAPHAEL Officer 2121 SW 3rd Avenue, Suite #500 Miami, FL 33129
DEWANDRE, LUC Officer 2121 SW 3rd Avenue, Suite #500 Miami, FL 33129

Chief Executive Officer

Name Role Address
DEWANDRE, SEBASTIEN F Chief Executive Officer 2121 SW 3rd Avenue, Suite #500 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 No data 2121 SW 3RD AVE, STE 500, MIAMI, FL, 33129
G17000015825 COSMORANCE EXPIRED 2017-02-13 2022-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2025-01-17 2121 SW 3rd Avenue, Suite #500, Miami, FL 33129 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 2121 SW 3rd Avenue, Suite #500, Miami, FL 33129 No data
REGISTERED AGENT NAME CHANGED 2017-02-06 DEWANDRE, SEBASTIEN No data
NAME CHANGE AMENDMENT 2007-12-28 ECTODERMA, INC. No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State