Search icon

MARIA DEL ROCIO MONTOYA, DMD, PLLC - Florida Company Profile

Company Details

Entity Name: MARIA DEL ROCIO MONTOYA, DMD, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARIA DEL ROCIO MONTOYA, DMD, 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: 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: 17 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2018 (7 years ago)
Document Number: L09000079080
FEI/EIN Number 270751694

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

Address: 1001 BRICKELL BAY DR, SUITE 2650, MIAMI, FL, 33131, US
Mail Address: 1001 BRICKELL BAY DR, SUITE 2650, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL ROCIO MONTOYA MARIA Managing Member 1001 BRICKELL BAY DR, MIAMI, FL, 33131
KAUFMAN DANA M Agent 1001 BRICKELL BAY DR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 255 Alhambra Circle, SUITE 330, MIAMI, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 255 Alhambra Circle, SUITE 330, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2025-02-06 255 Alhambra Circle, SUITE 330, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-03-02 1001 BRICKELL BAY DR, SUITE 2650, MIAMI, FL 33131 -
REINSTATEMENT 2018-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 1001 BRICKELL BAY DR, SUITE 2650, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-03-02 KAUFMAN, DANA M -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 1001 BRICKELL BAY DR, SUITE 2650, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-10-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
REINSTATEMENT 2018-03-02
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State