Search icon

NEW IMAGE GENERAL DENTISTRY, P.L. - Florida Company Profile

Company Details

Entity Name: NEW IMAGE GENERAL DENTISTRY, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW IMAGE GENERAL DENTISTRY, 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: 08 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2020 (4 years ago)
Document Number: L07000102181
FEI/EIN Number 364617525

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

Address: 11278 Sullivan St., Riverview, FL, 33578, US
Mail Address: 11278 Sullivan St., Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRERO LUIS E Managing Member 11278 Sullivan St., Riverview, FL, 33578
AVILES JON C Agent 14452 BRUCE B. DOWNS BLVD., TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-10 - -
REGISTERED AGENT NAME CHANGED 2020-12-10 AVILES, JON CPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 11278 Sullivan St., Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2019-06-13 11278 Sullivan St., Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 14452 BRUCE B. DOWNS BLVD., TAMPA, FL 33613 -
REINSTATEMENT 2011-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC NAME CHANGE 2007-11-26 NEW IMAGE GENERAL DENTISTRY, P.L. -
LC NAME CHANGE 2007-10-10 LUIS E. CARRERO, DMD, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-12-10
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State