Search icon

COMPLETE MEDICAL DENTAL SERVICES OF S. FLA, LLC - Florida Company Profile

Company Details

Entity Name: COMPLETE MEDICAL DENTAL SERVICES OF S. FLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPLETE MEDICAL DENTAL SERVICES OF S. FLA, 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: 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: 22 Jun 2012 (13 years ago)
Date of dissolution: 31 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2019 (5 years ago)
Document Number: L12000083099
FEI/EIN Number 46-0961063

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

Mail Address: 1400 NW 107TH AVE, MIAMI, FL, 33172, US
Address: 351 NW 42 AVE, STE 503, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCES JUAN M Agent 351 NW 42 AVE, MIAMI, FL, 33126
GARCES JUAN Manager 351 NW 42ND AVE #503, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000118576 COMPLETE MD MEDICAL GROUP EXPIRED 2013-12-05 2018-12-31 - 351 NW 42 AVENUE SUITE 503, 102, MIAMI, FL, 33126
G13000097503 COMPLETE MD, LLC EXPIRED 2013-10-02 2018-12-31 - 351 NW 42 AVENUE, 503, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-31 - -
CHANGE OF MAILING ADDRESS 2018-03-27 351 NW 42 AVE, STE 503, MIAMI, FL 33126 -
LC AMENDMENT 2014-02-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-31
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-27
AMENDED ANNUAL REPORT 2017-05-09
AMENDED ANNUAL REPORT 2017-04-18
AMENDED ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State