Entity Name: | BOCA DENTAL REGENERATIVE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOCA DENTAL REGENERATIVE, 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: | 16 Oct 2019 (6 years ago) |
Document Number: | L19000260215 |
FEI/EIN Number |
84-3533659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3401N. FEDERAL HWY, SUITE 211, BOCA RATON, FL, 33431, US |
Mail Address: | 3401N. FEDERAL HWY, SUITE 211, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Betancur Alvaro Dr. | President | 3401N. FEDERAL HWY, BOCA RATON, FL, 33431 |
Montoya Natalia | Secretary | 3401N. FEDERAL HWY, BOCA RATON, FL, 33431 |
Betancur Alvaro Dr. | Agent | 2499 Glades Rd, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-23 | 570 Durham T, Deerfield Beach, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-23 | 3401N. FEDERAL HWY, SUITE 220, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2025-01-23 | 3401N. FEDERAL HWY, SUITE 220, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-23 | Cardona, Brigitte | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-17 | 2499 Glades Rd, suite 204, Boca Raton, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-14 | 3401N. FEDERAL HWY, SUITE 211, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2022-03-14 | 3401N. FEDERAL HWY, SUITE 211, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-14 | Betancur, Alvaro, Dr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-04-19 |
AMENDED ANNUAL REPORT | 2023-05-17 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-19 |
Florida Limited Liability | 2019-10-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State