Search icon

SMILE WORKS PEDIATRIC DENTISTRY, LLC - Florida Company Profile

Company Details

Entity Name: SMILE WORKS PEDIATRIC DENTISTRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMILE WORKS PEDIATRIC DENTISTRY, 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: 27 Jul 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Mar 2015 (10 years ago)
Document Number: L09000071790
FEI/EIN Number 270632728

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

Address: 401 DAROCO AVE, CORAL GABLES, FL, 33146, US
Mail Address: 401 DAROCO AVE, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDA JORGE EDR. Manager 401 DAROCO AVE, CORAL GABLES, FL, 33146
LANDA JORGE EDr. Agent 401 Daroco AVENUE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-07 401 Daroco AVENUE, CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-12 401 DAROCO AVE, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2019-08-12 401 DAROCO AVE, CORAL GABLES, FL 33146 -
LC NAME CHANGE 2015-03-30 SMILE WORKS PEDIATRIC DENTISTRY, LLC -
REGISTERED AGENT NAME CHANGED 2015-03-07 LANDA, JORGE E, Dr. -
LC AMENDMENT AND NAME CHANGE 2010-02-16 TOOTH BUDS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-07
LC Name Change 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State