Entity Name: | DENTAL BLUSH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Apr 2019 (6 years ago) |
Document Number: | L19000094366 |
FEI/EIN Number | 83-4474295 |
Address: | 12260 sw 8 st, MIAMI, FL, 33184, US |
Mail Address: | 12260 sw 8 st, MIAMI, FL, 33184, US |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL TORO TEJERA YACELL | Agent | 11120 sw 36 st, MIAMI, FL, 33165 |
Name | Role | Address |
---|---|---|
DEL TORO TEJERA YACELL | Manager | 11120 sw 36 st, MIAMI, FL, 33165 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000109786 | DENTAL BLUSH, LLC | EXPIRED | 2019-10-08 | 2024-12-31 | No data | 13854 KENDALE LAKES DR, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-14 | 12260 sw 8 st, 226, MIAMI, FL 33184 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-14 | 12260 sw 8 st, 226, MIAMI, FL 33184 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-14 | 11120 sw 36 st, MIAMI, FL 33165 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000383327 | ACTIVE | CACE20019781 | BROWARD COUNTY CIRCUIT COURT | 2021-07-22 | 2026-08-02 | $40,753.38 | PALM MARKETPLACE LLC, C/O MILBROOK PROPERTIES LTD., 42 BAYVIEW AVENUE, MANHASSET, NY 11030 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-02-18 |
Florida Limited Liability | 2019-04-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State