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. |
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 |
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 |
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 | - | - |
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