Search icon

DORAL DENTAL, P.A. - Florida Company Profile

Company Details

Entity Name: DORAL DENTAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DORAL DENTAL, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 08 May 1990 (35 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L71230
FEI/EIN Number 650192751

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

Address: 10818 NW 58 STREET, MIAMI, FL, 33178, US
Mail Address: 10818 NW 58 STREET, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, KERRY D. Agent 10818 NW 58 STREET, MIAMI, FL, 33178
SMITH KERRY Officer 15819 SORAWATER DRIVE, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-03-21 SMITH, KERRY D. -
REINSTATEMENT 2016-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-04-17 - -
PENDING REINSTATEMENT 2012-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-16 10818 NW 58 STREET, MIAMI, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000645878 TERMINATED 2013-22829-CA-01 11TH CIRCUIT, MIAMI-DADE CTY 2014-04-09 2019-05-14 $380,861.68 GENERAL ELECTRIC CAPITAL CORPORATION, P.O. BOX 641419, PITTSBURGH, PA 15264-1419

Documents

Name Date
ANNUAL REPORT 2017-08-07
REINSTATEMENT 2016-03-21
REINSTATEMENT 2012-04-17
ANNUAL REPORT 2009-03-26
REINSTATEMENT 2008-10-27
REINSTATEMENT 2007-11-16
REINSTATEMENT 2004-06-15
ANNUAL REPORT 2002-10-02
REINSTATEMENT 2001-07-30
ANNUAL REPORT 1998-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State