Search icon

ILLUSTRADENT SOUTH MIAMI DENTAL SERVICES PLLC - Florida Company Profile

Company Details

Entity Name: ILLUSTRADENT SOUTH MIAMI DENTAL SERVICES PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ILLUSTRADENT SOUTH MIAMI DENTAL SERVICES 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: 26 Feb 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000022749
FEI/EIN Number 272028387

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

Address: 9100 South Dadeland Boulevard, Miami, FL, 33156, US
Mail Address: 240 crandon blvd, key biscayne, FL, 33149, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Mayra v Managing Member 240 crandon blvd, key biscayne, FL, 33149
Chaviano Jose LDr. Managing Member 240 crandon blvd, key biscayne, FL, 33149
Perez Mayra V Agent 9100 S dadeland Blvd, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-11 - -
CHANGE OF MAILING ADDRESS 2019-04-11 9100 South Dadeland Boulevard, suite 502, Miami, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-07 Perez, Mayra Vide -
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 9100 S dadeland Blvd, suite 502, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-18 9100 South Dadeland Boulevard, suite 502, Miami, FL 33156 -
LC AMENDMENT 2011-12-02 - -

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: 03 Apr 2025

Sources: Florida Department of State