Search icon

SMILE LINK, LLC - Florida Company Profile

Company Details

Entity Name: SMILE LINK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMILE LINK, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 30 Mar 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: L15000067429
FEI/EIN Number 473906723

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

Mail Address: 401 DAROCO AVE, CORAL GABLES, FL, 33146, US
Address: 103400 Overseas Highway, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDA JORGE DMD Manager 401 DAROCO AVE, CORAL GABLES, FL, 33146
LANDA JORGE DMD Agent 103400 Overseas Highway, Key Largo, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000068091 KEYS PEDIATRIC DENTISTRY ACTIVE 2024-05-30 2029-12-31 - 11790 SW 89TH ST, MIAMI, FL, FL, 33186
G15000100868 KEYS PEDIATRIC DENTISTRY EXPIRED 2015-10-01 2020-12-31 - 11790 SW 89TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2022-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 103400 Overseas Highway, STE #234, Key Largo, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-07 103400 Overseas Highway, STE #234, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2019-08-12 103400 Overseas Highway, STE #234, Key Largo, FL 33037 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-03
CORLCDSMEM 2022-01-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State