Search icon

CORREA-PINTO, D.M.D., PLLC - Florida Company Profile

Company Details

Entity Name: CORREA-PINTO, D.M.D., PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORREA-PINTO, D.M.D., PLLC 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: 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: 11 Jan 2008 (17 years ago)
Date of dissolution: 03 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2019 (6 years ago)
Document Number: L08000003822
FEI/EIN Number 261809748

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

Address: 17600 N Bay Rd, Sunny Isles Beach, FL, 33160, US
Mail Address: 17600 NORTH BAY ROAD, #908, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORREA-PINTO RAFAELLA Managing Member 17600 NORTH BAY RD. #908, SUNNY ISLES BEACH, FL, 33160
CORREA-PINTO RAFAELLA Agent 17600 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000016827 ATLANTIC DENTAL EXPIRED 2014-02-17 2019-12-31 - 100 NW 17TH AVE, SUITE #102, POMPANO BEACH, FL, 33069
G12000073285 ATLANTIC DENTAL CARE EXPIRED 2012-07-23 2017-12-31 - 100 NW 17TH AVENUE SUITE 101, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 17600 N Bay Rd, Suite 908, Sunny Isles Beach, FL 33160 -
LC AMENDMENT 2012-12-21 - -
REINSTATEMENT 2011-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-03
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-03-30
LC Amendment 2012-12-21
ANNUAL REPORT 2012-08-27
REINSTATEMENT 2011-06-28

Date of last update: 01 May 2025

Sources: Florida Department of State