Search icon

AVANT DENTAL SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: AVANT DENTAL SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVANT DENTAL SUPPLY 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: 17 Oct 2013 (12 years ago)
Date of dissolution: 12 Mar 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Mar 2021 (4 years ago)
Document Number: L13000146170
FEI/EIN Number 46-3955594

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

Address: 5220 N.W 72 AVENUE, MIAMI, FL, 33166, US
Mail Address: 5220 N.W 72 AVENUE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLES RICARDO A Managing Member 7498 SW 122 ST, MIAMI, FL, 33156
CARLES MARIA JOSE Managing Member 7498 SW 122 ST, MIAMI, FL, 33156
Carles Ricardo A Agent 5220 N.W 72 AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
MERGER 2021-03-12 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P12000025955. MERGER NUMBER 300000211053
CHANGE OF MAILING ADDRESS 2017-02-21 5220 N.W 72 AVENUE, SUITE 15, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2017-02-21 Carles, Ricardo Abel -
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 5220 N.W 72 AVENUE, SUITE 15, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 5220 N.W 72 AVENUE, SUITE 15, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-05
AMENDED ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-23
Florida Limited Liability 2013-10-17

Date of last update: 01 May 2025

Sources: Florida Department of State