Search icon

ELENA M SOLIS GONZALEZ D.M.D. LLC - Florida Company Profile

Company Details

Entity Name: ELENA M SOLIS GONZALEZ D.M.D. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELENA M SOLIS GONZALEZ D.M.D. 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: 13 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (8 years ago)
Document Number: L13000114249
FEI/EIN Number 46-3403106

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

Address: 12002 SW 128th CT, MIAMI, FL, 33186, US
Mail Address: 12002 SW 128th CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLIS GONZALEZ ELENA M Managing Member 12002 SW 128th CT, MIAMI, FL, 33186
SOLIS GONZALEZ ELENA M Agent 12002 SW 128th CT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068127 RENAISSANCE DENTAL CLINIC ACTIVE 2017-06-20 2027-12-31 - 12002 SW 128TH CT, SUITE 210, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-17 SOLIS GONZALEZ, ELENA M -
REGISTERED AGENT ADDRESS CHANGED 2022-01-17 12002 SW 128th CT, Suite 210, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 12002 SW 128th CT, Suite 210, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-01-14 12002 SW 128th CT, Suite 210, MIAMI, FL 33186 -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-02-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State