Search icon

MIGUEL A. REYES, D.D.S., P.A.

Company Details

Entity Name: MIGUEL A. REYES, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Apr 1989 (36 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: K81568
FEI/EIN Number 65-0113609
Address: 9725 N.W 117th, Suite 200, Miami, FL 33178
Mail Address: 9725 N.W 117th, Suite 200, Miami, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Hernandez, Stephanie M Agent 9725 N.W 117th, Suite 200, Miami, FL 33178

Chief Executive Officer

Name Role Address
Hernandez, Stephanie M Chief Executive Officer 9725 N.W 117th, Suite 200 Miami, FL 33178

President

Name Role Address
REYES, MIGUEL A. President 5420 SW 82 AVENUE, MIAMI, FL

Vice President

Name Role Address
REYES, MIGUEL A. Vice President 5420 SW 82 AVENUE, MIAMI, FL

Secretary

Name Role Address
REYES, MIGUEL A. Secretary 5420 SW 82 AVENUE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 9725 N.W 117th, Suite 200, Miami, FL 33178 No data
CHANGE OF MAILING ADDRESS 2019-04-25 9725 N.W 117th, Suite 200, Miami, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2019-04-25 Hernandez, Stephanie M No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 9725 N.W 117th, Suite 200, Miami, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State