Search icon

ILLUSTRADENT SOUTH MIAMI DENTAL SERVICES PLLC

Company Details

Entity Name: ILLUSTRADENT SOUTH MIAMI DENTAL SERVICES PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 26 Feb 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000022749
FEI/EIN Number 27-2028387
Address: 9100 South Dadeland Boulevard, suite 502, Miami, FL 33156
Mail Address: 240 crandon blvd, Suite 104, key biscayne, FL 33149
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Perez, Mayra Vide Agent 9100 S dadeland Blvd, suite 502, MIAMI, FL 33156

Managing Member

Name Role Address
Perez, Mayra vide Managing Member 240 crandon blvd, Suite 104 key biscayne, FL 33149
Chaviano, Jose L , Dr. Managing Member 240 crandon blvd, Suite 104 key biscayne, FL 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-04-11 No data No data
CHANGE OF MAILING ADDRESS 2019-04-11 9100 South Dadeland Boulevard, suite 502, Miami, FL 33156 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-07 Perez, Mayra Vide No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 9100 S dadeland Blvd, suite 502, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-18 9100 South Dadeland Boulevard, suite 502, Miami, FL 33156 No data
LC AMENDMENT 2011-12-02 No data No data

Documents

Name Date
REINSTATEMENT 2019-04-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-01-10
LC Amendment 2011-12-02
ANNUAL REPORT 2011-02-17
Florida Limited Liability 2010-02-26

Date of last update: 25 Jan 2025

Sources: Florida Department of State