Search icon

METRIC DENTAL LLC

Company Details

Entity Name: METRIC DENTAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Mar 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L14000035736
FEI/EIN Number 46-4980287
Address: 4267 WEST COMMERCIAL BLVD, TAMARAC, FL, 33319, US
Mail Address: 4267 WEST COMMERCIAL BLVD, TAMARAC, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104241850 2014-03-04 2014-03-04 4267 W COMMERCIAL BLVD, TAMARAC, FL, 333193305, US 4267 W COMMERCIAL BLVD, TAMARAC, FL, 333193305, US

Contacts

Phone +1 786-554-1701

Authorized person

Name RASHEED BEN SIDDIQUI
Role MANAGING MEMBER
Phone 7865541701

Taxonomy

Taxonomy Code 261QD0000X - Dental Clinic/Center
Is Primary Yes

Agent

Name Role Address
ZAYAS FRANCOIS Dr. Agent 4267 W COMMERCIAL BLVD, TAMARAC, FL, 33319

Authorized Person

Name Role Address
ZAYAS FRANCOIS Authorized Person 4267 WEST COMMERCIAL BLVD, TAMARAC, FL, 33319

Authorized Member

Name Role Address
ZAYAS FRANCOIS Dr. Authorized Member 4267 WEST COMMERCIAL BLVD, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC AMENDMENT 2016-08-17 No data No data
LC AMENDMENT 2016-05-06 No data No data
REGISTERED AGENT NAME CHANGED 2016-05-03 ZAYAS, FRANCOIS, Dr. No data
CHANGE OF MAILING ADDRESS 2015-02-05 4267 WEST COMMERCIAL BLVD, TAMARAC, FL 33319 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 4267 W COMMERCIAL BLVD, TAMARAC, FL 33319 No data
LC AMENDMENT 2014-06-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000153744 LAPSED COSO-16-011455 BROWARD COUNTY COURT 2017-03-08 2022-03-20 $3,847.88 HENRY SCHEIN, INC., 135 DURYEA RD., MELVILLE, NY 11747

Documents

Name Date
ANNUAL REPORT 2017-04-29
LC Amendment 2016-08-17
LC Amendment 2016-05-06
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-02-05
LC Amendment 2014-06-03
Florida Limited Liability 2014-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State