Search icon

STEPHANIE HERNANDEZ SOBERON DMD PLLC - Florida Company Profile

Company Details

Entity Name: STEPHANIE HERNANDEZ SOBERON DMD PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEPHANIE HERNANDEZ SOBERON DMD PLLC 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: 18 Dec 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2025 (a month ago)
Document Number: L14000192799
FEI/EIN Number 47-2600865

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

Address: 680 N UNIVERSITY DR, PEMBROKE PINES, FL, 33024
Mail Address: 680 N UNIVERSITY DR, PEMBROKE PINES, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ STEPHANIE Dr. President 3496 JUNIPER LN DR, DAVIE, FL, 33330
HERNANDEZ SOBERON STEPHANIE Agent 3496 JUNIPER LANE DR, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 10608 INDIAN TRAIL, COOPER CITY, FL 33328 -
REINSTATEMENT 2025-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 13920 SW 47TH ST, SUITE 105, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2025-02-05 13920 SW 47TH ST, SUITE 105, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2025-02-05 HERNANDEZ SOBERON, STEPHANIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-07-13 HERNANDEZ SOBERON, STEPHANIE -
REGISTERED AGENT ADDRESS CHANGED 2015-07-13 3496 JUNIPER LANE DR, DAVIE, FL 33330 -
LC STMNT OF RA/RO CHG 2015-07-13 - -

Documents

Name Date
REINSTATEMENT 2025-02-05
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-31
CORLCRACHG 2015-07-13
ANNUAL REPORT 2015-01-09
Florida Limited Liability 2014-12-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State