Search icon

SANITAS MEDICAL AND DENTAL INSTITUTE, LLC - Florida Company Profile

Company Details

Entity Name: SANITAS MEDICAL AND DENTAL INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANITAS MEDICAL AND DENTAL INSTITUTE, 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: 25 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Mar 2012 (13 years ago)
Document Number: L11000036129
FEI/EIN Number 451225927

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

Address: 14150 sw 119 ave Suite 102, MIAMI, FL, 33186, US
Mail Address: 14150 sw 119 ave Suite 102, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JO ORTIZ LAURA Managing Member 3033 SW 134TH PL, MIAMI, FL, 33175
JO ORTIZ LAURA Agent 3033 SW 134TH PL, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000041838 SANITAS RESEARCH ACTIVE 2023-03-31 2028-12-31 - 14150 SW 119 AVE SUITE 102, MIAMI, FL, 33186
G11000061309 SANITAS CLINICAL EXPIRED 2011-06-18 2016-12-31 - 747 PONCE DE LEON BLVD STE. 707, CORAL GABLES, FL, 33134
G11000031036 SANITAS RESEARCH EXPIRED 2011-03-28 2016-12-31 - 747 PONCE DE LEON BLVD STE. 707, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 14150 sw 119 ave Suite 102, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-03-08 14150 sw 119 ave Suite 102, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2023-01-11 JO ORTIZ, LAURA -
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 3033 SW 134TH PL, MIAMI, FL 33175 -
LC AMENDMENT 2012-03-20 - -
LC AMENDMENT 2011-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State