Search icon

TOTAL MEDICAL & DENTAL SUPPLIES, LLC.

Company Details

Entity Name: TOTAL MEDICAL & DENTAL SUPPLIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Aug 2014 (10 years ago)
Document Number: L14000017808
FEI/EIN Number 32-0435867
Address: 6725 NW 36th St. Suite 600, Miami, FL, 33166, US
Mail Address: 6725 NW 36th St. Suite 600, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
FLORIDA CORPORATE SERVICES, LLC Agent

Manager

Name Role Address
MUNOZ ALEX Manager 3006 AVIATION AVENUE, SUITE 2A, COCONUT GROVE, FL, 33133
Natale Carmelina Manager 3200 NW 67th Avenue, Miami, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000009119 TO DO WITH KIDS MIAMI ACTIVE 2021-01-19 2026-12-31 No data 6725 NW 36TH ST. SUITE 600, MIAMI, FL, 33166
G16000043454 BEYOND INTERNATIONAL FLORIDA EXPIRED 2016-04-28 2021-12-31 No data 10760 NW 123RD. ST., MEDLEY, FL, 33178
G16000041717 BEYOND INTERNATIONAL LATINAMERICA EXPIRED 2016-04-25 2021-12-31 No data 10760 NW 123RD. ST., MEDLEY, FL, 33178
G15000100679 EZYWIPE OF AMERICA EXPIRED 2015-10-01 2020-12-31 No data 304 INDIAN TRACE. SUITE 927, WESTON, FL, 33326
G14000112209 BEYOND DENTAL & HEALTH LATINAMERICA EXPIRED 2014-11-06 2019-12-31 No data 3006 AVIATION AVENUE SUIT 2A, COCONUT GROVE, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 6725 NW 36th St. Suite 600, Suite 600, Miami, FL 33166 No data
CHANGE OF MAILING ADDRESS 2020-06-26 6725 NW 36th St. Suite 600, Suite 600, Miami, FL 33166 No data
LC AMENDMENT 2014-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State