Search icon

DENTASPA, LLC - Florida Company Profile

Company Details

Entity Name: DENTASPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENTASPA, 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 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2011 (14 years ago)
Document Number: L10000057680
FEI/EIN Number 272575818

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

Address: 650 NE 32ND ST, Miami, FL, 33137, US
Mail Address: 650 NE 32ND ST, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARG ARUN K Director 17501 Biscayne Boulevard, NORTH MIAMI BEACH, FL, 33160
DELGADO ANA N President 650 NE 32ND ST, Miami, FL, 33137
Delgado Ana Ms. Agent 650 NE 32ND ST, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000047080 INTERNATIONAL ACADEMY OF FACIAL AESTHETICS EXPIRED 2011-05-17 2016-12-31 - 50 BISCAYNE BLVD, UNIT 3008, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 650 NE 32ND ST, #2303, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-04-05 650 NE 32ND ST, #2303, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 650 NE 32ND ST, #2303, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2015-01-12 Delgado , Ana , Ms. -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State