Search icon

SOUTH MIAMI DENTAL ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: SOUTH MIAMI DENTAL ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH MIAMI DENTAL ASSOCIATES, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Sep 1976 (49 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: 511730
FEI/EIN Number 591693335

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

Address: 7311 S.W. 62ND AVE., SOUTH MIAMI, FL, 33143
Mail Address: 7311 S.W. 62ND AVE., SOUTH MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUTINO JUAN President 7311 S.W. 62ND AVE., MIAMI, FL, 33143
CUTINO JUAN Agent 7311 SW 62ND AVE., SOUTH MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-04-02 CUTINO, JUAN -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1994-01-13 SOUTH MIAMI DENTAL ASSOCIATES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 1994-01-13 7311 SW 62ND AVE., SOUTH MIAMI, FL 33145 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000452569 ACTIVE 1000000717791 DADE 2016-07-20 2036-07-27 $ 30,271.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000085138 ACTIVE 1000000703589 DADE 2016-01-19 2026-01-27 $ 2,751.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000150882 LAPSED 15-16657 11 JUDICIAL CIRCUIT MIAMI DADE 2015-12-30 2021-02-26 $107,863.97 HAROLD L. BEDDALL, C/O DAMIAN & VALORI, 1000 BRICKELL AVE., 1020, MIAMI, FL 33131
J15000989729 LAPSED 15-16657 11TH JUDICIAL CIRCUIT - MIAMI 2015-10-15 2020-11-05 $107,863.97 HAROLD L. BEDDALL, C/O DAMIAN & VALORI, 1000 BRICKELL AVE., 1020, MIAMI, FL 33131
J13001243030 TERMINATED 1000000517569 DADE 2013-07-31 2023-08-07 $ 8,295.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-06-02
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State