Search icon

ELITE DENTAL MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: ELITE DENTAL MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE DENTAL MANAGEMENT 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: 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: 25 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2023 (2 years ago)
Document Number: L19000158573
FEI/EIN Number APPLIED FOR

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

Address: 20200 WEST DIXIE HIGHWAY, STE. 708, AVENTURA, FL, 33180
Mail Address: 20200 WEST DIXIE HIGHWAY, STE. 708, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES LINA Manager 20200 WEST DIXIE HIGHWAY, STE. 708, AVENTURA, FL, 33180
SALAS VALENTINE Manager 20200 WEST DIXIE HIGHWAY, STE. 708, AVENTURA, FL, 33180
FLOREZ LINA M Agent 1840 SW 22ND STR., 4TH FLR., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-14 - -
REGISTERED AGENT NAME CHANGED 2022-10-14 FLOREZ, LINA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2019-08-09 ELITE DENTAL MANAGEMENT LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000769933 ACTIVE 2024-020110-CA-01 FLORIDA CIRCUIT COURT 2024-07-23 2029-12-11 $30,746.23 PATTERSON DENTAL SUPPLY, INC., 1031 MENDOTA HEIGHTS ROAD, ST. PAUL, MINNESOTA 55120

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-10-18
REINSTATEMENT 2022-10-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
LC Amendment and Name Change 2019-08-09
Florida Limited Liability 2019-06-25

Date of last update: 02 May 2025

Sources: Florida Department of State