Entity Name: | GLOBAL DENTISTRY SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLOBAL DENTISTRY SOLUTIONS 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. |
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: | 03 Jan 2017 (8 years ago) |
Document Number: | L17000002065 |
FEI/EIN Number |
81-4888378
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1581 W 49TH ST #311, HIALEAH, FL, 33012, US |
Mail Address: | 1581 W 49TH ST #311, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLLAI MARCO ANTONIO | Authorized Member | 1581 W 49TH ST #311, HIALEAH, FL, 33012 |
SOLLAI SILVIA R | Authorized Member | 1581 W 49TH ST #311, HIALEAH, FL, 33012 |
CSG - CAPITAL SERVICES GROUP, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000002488 | DENTAL FIX RX | EXPIRED | 2017-01-07 | 2022-12-31 | - | 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-18 | 1191 E. NEWPORT CENTER DR, 103, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-17 | 1581 W 49TH ST #311, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2017-05-17 | 1581 W 49TH ST #311, HIALEAH, FL 33012 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-07 |
AMENDED ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-11 |
AMENDED ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2018-02-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State