Search icon

S. GRUSSMARK INVISALIGN CENTER, LLC - Florida Company Profile

Company Details

Entity Name: S. GRUSSMARK INVISALIGN CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S. GRUSSMARK INVISALIGN CENTER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jun 2004 (21 years ago)
Document Number: L04000042523
FEI/EIN Number 201263699

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

Address: 8950 SW 74 Court, MIAMI, FL, 33156, US
Mail Address: 8950 SW 74 Court, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUSSMARK STEPHEN M Managing Member 8950 S W 74 Court, MIAMI, FL, 33156
GRUSSMARK STEPHEN M Agent 8950 SW 74 Court, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000115196 GRUSSMARK CENTRE FOR INVISIBLE ORTHODONTICS EXPIRED 2018-10-24 2023-12-31 - 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-18 8950 SW 74 Court, 1214, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2016-03-18 8950 SW 74 Court, 1214, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-18 8950 SW 74 Court, 1214, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State