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. |
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 |
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 |
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 |
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 | - | - |
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