Search icon

ROBERT SINGER, DMD, PLLC - Florida Company Profile

Company Details

Entity Name: ROBERT SINGER, DMD, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT SINGER, 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: 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: 17 Aug 2009 (16 years ago)
Date of dissolution: 06 Feb 2025 (3 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 06 Feb 2025 (3 months ago)
Document Number: L09000079497
FEI/EIN Number 270751669

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
SINGER ROBERT 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
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 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 -
CHANGE OF MAILING ADDRESS 2018-03-02 1001 BRICKELL BAY DR, SUITE 2650, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-03-02 KAUFMAN, DANA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-10-18 - -

Documents

Name Date
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-04-29
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-03-02
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-08-11
ANNUAL REPORT 2013-03-25
REINSTATEMENT 2012-10-18
ANNUAL REPORT 2011-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State