Search icon

PRO DENTAL LIFE LLC - Florida Company Profile

Company Details

Entity Name: PRO DENTAL LIFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO DENTAL LIFE 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: 14 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2014 (11 years ago)
Document Number: L10000063085
FEI/EIN Number 27-3138608

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

Address: 10827 SW 89th LN, MIAMI, FL, 33176, US
Mail Address: 10827 SW 89th LN, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGLESIAS ARNALDO JR Chief Financial Officer 10827 SW 89 LN, MIAMI, FL, 33176
CORRALES-IGLESIAS LUISA Y Managing Member 10827 SW 89 LN, MIAMI, FL, 33176
CORRALES-IGLESIAS LUISA YDR Agent 10827 SW 89th LN, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 10827 SW 89th LN, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2023-01-30 10827 SW 89th LN, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 10827 SW 89th LN, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2014-01-12 CORRALES-IGLESIAS, LUISA Y, DR -
REINSTATEMENT 2014-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2010-07-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State