Search icon

MIAMI DENTS, INC. - Florida Company Profile

Company Details

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

MIAMI DENTS, 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: 19 Nov 1986 (38 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: J43124
FEI/EIN Number 650000242

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

Address: 7411 DOVER CT., PARKLAND, FL, 33067
Mail Address: 7411 DOVER CT., PARKLAND, FL, 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDERRAMA, NATALIO President 7411 DOVER CT., PARKLAND, FL, 33067
BALDERRAMA, NATALIO Agent 7411 DOVER CT., PARKLAND, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000076851 PDR ALPHA OMEGA EXPIRED 2013-08-01 2018-12-31 - 7411 DOVER CT., PARKLAND, FL, 33067
G13000030878 DENTS INTERNATIONAL EXPIRED 2013-03-29 2018-12-31 - PO BOX 970257, COCONUT CREEK, FL, 33097
G10000085557 DENT WIZARD LATINOAMERICA EXPIRED 2010-09-17 2015-12-31 - P.O. BOX 4410, HALLANDALE BEACH, FL, 33008

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-31 7411 DOVER CT., PARKLAND, FL 33067 -
CHANGE OF MAILING ADDRESS 2011-01-31 7411 DOVER CT., PARKLAND, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-31 7411 DOVER CT., PARKLAND, FL 33067 -
CANCEL ADM DISS/REV 2010-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 1992-11-23 MIAMI DENTS, INC. -
REGISTERED AGENT NAME CHANGED 1991-03-27 BALDERRAMA, NATALIO -

Documents

Name Date
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-01-31
REINSTATEMENT 2010-03-05
REINSTATEMENT 2008-12-01
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State