Search icon

ILLUSTRADENT KEY BISCAYNE PLLC - Florida Company Profile

Company Details

Entity Name: ILLUSTRADENT KEY BISCAYNE PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ILLUSTRADENT KEY BISCAYNE 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: 29 Dec 2014 (10 years ago)
Date of dissolution: 25 Oct 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 25 Oct 2023 (2 years ago)
Document Number: L14000195830
FEI/EIN Number NOT APPLICABLE

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

Address: 240 CRANDON BLVD., SUITE 104, KEY BISCAYNE, FL, 33149, US
Mail Address: 240 CRANDON BLVD., SUITE 104, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114305018 2015-05-11 2015-12-22 236 WOODLANDS RD, HARRISON, NY, 105281322, US 240 CRANDON BLVD, SUITE 104, KEY BISCAYNE, FL, 331491543, US

Contacts

Phone +1 305-361-5493

Authorized person

Name DR. MARA PILAVSKY
Role MANAGING MEMBER
Phone 3053615493

Taxonomy

Taxonomy Code 122300000X - Dentist
License Number DN18909
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
ROSENBERG-PALAVSKY MARA DDS Manager 236 WOODLANDS ROAD, HARRISON, NY, 10528
Perez Mayra V Agent 240 Crandon Blvd., Key Biscayne, FL, 33149
Vide -perez Mayra Manager 240 CRANDON BLVD., KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-12 Perez, Mayra Vide -
REINSTATEMENT 2016-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC DISSOCIATION MEM 2016-02-11 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 240 Crandon Blvd., SUITE 104, Key Biscayne, FL 33149 -

Court Cases

Title Case Number Docket Date Status
NILO HERNANDEZ, VS ILLUSTRADENT KEY BISCAYNE PLLC, et al., 3D2016-2689 2016-12-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-2834

Parties

Name NILO HERNANDEZ
Role Appellant
Status Active
Representations JORGE L. PINON
Name ILLUSTRADENT KEY BISCAYNE PLLC
Role Appellee
Status Active
Representations JASON GORDON, Glen H. Waldman
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-02-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-02-02
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-02-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NILO HERNANDEZ
Docket Date 2017-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including January 30, 2017.
Docket Date 2017-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NILO HERNANDEZ
Docket Date 2017-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including January 24, 2017.
Docket Date 2017-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NILO HERNANDEZ
Docket Date 2016-12-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before Decemebr 18, 2016.
Docket Date 2016-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/9/17
Docket Date 2016-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NILO HERNANDEZ
Docket Date 2016-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NILO HERNANDEZ
Docket Date 2016-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
REINSTATEMENT 2019-03-20
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-10-12
DEBIT MEMO # 019926-B 2016-05-09
Reg. Agent Resignation 2016-02-17
CORLCDSMEM 2016-02-11
ANNUAL REPORT 2015-04-08
Florida Limited Liability 2014-12-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State