Search icon

DAVID L. SKAFF, D.D.S., P.L. - Florida Company Profile

Company Details

Entity Name: DAVID L. SKAFF, D.D.S., P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID L. SKAFF, D.D.S., P.L. 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: 18 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2022 (3 years ago)
Document Number: L05000037582
FEI/EIN Number 134302459

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

Address: C/O DAVID L. SKAFF, 11645 BISCAYNE BLVD., SUITE 407, MIAMI, FL, 33181, US
Mail Address: C/O DAVID L. SKAFF, 11645 BISCAYNE BLVD., SUITE 407, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKAFF DAVID L Managing Member 11645 BISCAYNE BLVD., SUITE 407, MIAMI, FL, 33181
Skaff David L Agent 11645 BISCAYNE BLVD., SUITE 407, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-25 11645 BISCAYNE BLVD., SUITE 407, MIAMI, FL 33181 -
REINSTATEMENT 2017-10-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-25 Skaff, David L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 C/O DAVID L. SKAFF, 11645 BISCAYNE BLVD., SUITE 407, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2016-04-04 C/O DAVID L. SKAFF, 11645 BISCAYNE BLVD., SUITE 407, MIAMI, FL 33181 -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-02
REINSTATEMENT 2022-05-10
ANNUAL REPORT 2018-03-16
REINSTATEMENT 2017-10-25
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-21
REINSTATEMENT 2012-10-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State