Search icon

VITAL DENTAL CENTER OF HOLLYWOOD PLLC - Florida Company Profile

Company Details

Entity Name: VITAL DENTAL CENTER OF HOLLYWOOD PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VITAL DENTAL CENTER OF HOLLYWOOD PLLC 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 Aug 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000234628
FEI/EIN Number 852562007

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

Address: 4310 Sheridan Street, Suite 201A, HOLLYWOOD, FL, 33021, US
Mail Address: 279 S State Road 7, Margate, FL, 33068, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467111534 2021-12-15 2021-12-15 4310 SHERIDAN ST STE 201A, HOLLYWOOD, FL, 330213554, US 4310 SHERIDAN ST STE 201A, HOLLYWOOD, FL, 330213554, US

Contacts

Phone +1 954-961-1900
Fax 9549477718

Authorized person

Name DR. MARTIN A MAYA
Role OWNER
Phone 9549611900

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes

Key Officers & Management

Name Role Address
MAYA MARTIN Owne 279 SOUTH STATE ROAD 7, MARGATE, FL, 33068
Maya Martin Agent 279 S State Road 7, Margate, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-23 4310 Sheridan Street, Suite 201A, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 4310 Sheridan Street, Suite 201A, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2021-04-19 Maya, Martin -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 279 S State Road 7, Margate, FL 33068 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000415085 TERMINATED 1000000932576 BROWARD 2022-08-29 2032-08-31 $ 955.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-19
Florida Limited Liability 2020-08-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State