Search icon

HEMISPHERE DENTAL CERAMIC, INC. - Florida Company Profile

Company Details

Entity Name: HEMISPHERE DENTAL CERAMIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEMISPHERE DENTAL CERAMIC, 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: 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: 29 Oct 1980 (44 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: F09956
FEI/EIN Number 592042176

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

Address: 1460 NW 107TH AVE, STE G, MIAMI, FL, 33172, US
Mail Address: 1460 NW 107TH, STE G, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIAR, TOMAS President 13837 SW 38TH STREET, MIAMI, FL
AGUIAR, TOMAS Director 13837 SW 38TH STREET, MIAMI, FL
AGUIAR, TOMAS Agent 13837 SW 38TH STREET, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1995-05-10 13837 SW 38TH STREET, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 1460 NW 107TH AVE, STE G, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 1994-05-01 1460 NW 107TH AVE, STE G, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State