Entity Name: | MARTHA B. VALDES, D.D.S., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARTHA B. VALDES, D.D.S., 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: |
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: | 15 Jan 2014 (11 years ago) |
Document Number: | L14000007737 |
FEI/EIN Number |
46-4520071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8319 SW 107th Avenue Unit B, Miami, FL, 33173, US |
Mail Address: | 8319 SW 107th Avenue Unit B, Miami, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES MARTHA B | Manager | 8319 SW 107th Avenue Unit B, Miami, FL, 33173 |
VALDES MARTHA B | Agent | 8319 SW 107th Avenue Unit B, Miami, FL, 33173 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000125371 | TRUE SMILES DENTAL OFFICE | EXPIRED | 2016-11-18 | 2021-12-31 | - | 5863 N UNIVERSITY DR SUITE A102, TAMARAC, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-09 | 8319 SW 107th Avenue Unit B, Miami, FL 33173 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-09 | 8319 SW 107th Avenue Unit B, Miami, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2024-10-09 | 8319 SW 107th Avenue Unit B, Miami, FL 33173 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-11 | 4901 SW 96th Avenue, Miami, FL 33165 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State