Entity Name: | LITTLE SMILES DENTAL OFFICE #4, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LITTLE SMILES DENTAL OFFICE #4, 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. |
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: | 15 May 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000065522 |
FEI/EIN Number |
45-5299524
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 SOUTH MIAMI AVENUE, #1202, MIAMI, FL, 33130, US |
Mail Address: | 350 S MIAMI AVE, #1202, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALO CORTES DMD PA | Gene | 350 S MIAMI AVENUE, MIAMI, FL, 33130 |
CORTES GONZALO | Agent | 350 S MIAMI AVE #1202, MIAMI, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000016101 | GONZALO CORTES DMD PA | EXPIRED | 2014-02-14 | 2019-12-31 | - | 1708 NORTH FEDERAL HIGHWAY FIRST FLOOR, LAKE WORTH, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-03-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 350 SOUTH MIAMI AVENUE, #1202, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 350 SOUTH MIAMI AVENUE, #1202, MIAMI, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-01 | 350 S MIAMI AVE #1202, MIAMI, FL 33130 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | CORTES, GONZALO | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-03-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State