Search icon

CENTER FOR COMPLETE DENTISTRY AIRPORT AREA, LLC - Florida Company Profile

Company Details

Entity Name: CENTER FOR COMPLETE DENTISTRY AIRPORT AREA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTER FOR COMPLETE DENTISTRY AIRPORT AREA, 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: 04 May 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000099590
FEI/EIN Number 82-1655844

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

Address: 17501 Biscayne Blvd, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 17501 Biscayne Blvd, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARG ARUN Manager 17501 Biscayne Blvd, NORTH MIAMI BEACH, FL, 33160
GARG ANTHONY N Authorized Member 17501 Biscayne Blvd, NORTH MIAMI BEACH, FL, 33160
GARG JEREMY M Authorized Member 17501 Biscayne Blvd, NORTH MIAMI BEACH, FL, 33160
Garg Arun Agent 17501 Biscayne Blvd, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 17501 Biscayne Blvd, Suite 600, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 17501 Biscayne Blvd, Suite 600, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-04-22 17501 Biscayne Blvd, Suite 600, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2019-04-22 Garg, Arun -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-04-22
Florida Limited Liability 2017-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State