Search icon

SOUTH AMERICAN DENTAL SUPPLIES, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH AMERICAN DENTAL SUPPLIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH AMERICAN DENTAL SUPPLIES, 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: 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: 16 Mar 2016 (9 years ago)
Date of dissolution: 28 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: L16000054294
FEI/EIN Number 813142745

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

Address: 522 N.W. 77TH ST., BOCA RATON, FL, 33487, UN
Mail Address: 522 N.W. 77TH ST., BOCA RATON, FL, 33487, UN
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAUZY AMANDA President 1380 W MCNAB RD, FORT LAUDERDALE, FL, 33309
FIGALLO DULCE Vice President 1380 W MCNAB RD, FORT LAUDERDALE, FL, 33309
MAUZY AMANDA Agent 1380 W MCNAB RD, FORT LAUDERDALE, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-28 522 N.W. 77TH ST., BOCA RATON, FL 33487 UN -
CHANGE OF MAILING ADDRESS 2021-09-28 522 N.W. 77TH ST., BOCA RATON, FL 33487 UN -
REGISTERED AGENT NAME CHANGED 2018-03-26 MAUZY, AMANDA -
REGISTERED AGENT ADDRESS CHANGED 2017-07-27 1380 W MCNAB RD, FORT LAUDERDALE, FL 33069 -
LC AMENDMENT 2017-06-15 - -
LC AMENDMENT 2016-05-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-07-27
LC Amendment 2017-06-15
ANNUAL REPORT 2017-04-07
LC Amendment 2016-05-12
Florida Limited Liability 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State