Search icon

DENTAL CARE GROUP OF AVENTURA, LLC - Florida Company Profile

Company Details

Entity Name: DENTAL CARE GROUP OF AVENTURA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENTAL CARE GROUP OF AVENTURA, 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: 24 Dec 1998 (26 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Apr 2024 (a year ago)
Document Number: L98000003377
FEI/EIN Number 650883086

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

Address: 2797 NORTHEAST 207TH STREET, NORTH MIAMI BEACH, FL, 33180
Mail Address: 2797 NORTHEAST 207TH STREET, NORTH MIAMI BEACH, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARS RICK ADr. Agent 2797 NORTHEAST 207TH STREET, NORTH MIAMI BEACH, FL, 33180
MARS RICK A Managing Member 2797 NORTHEAST 207TH STREET, NORTH MIAMI BEACH, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000044252 THE DENTAL CARE GROUP ACTIVE 2024-04-01 2029-12-31 - 2797 NE 207TH STREET, SUITE 100, AVENTURA, FL, 33180
G23000147078 THE DENTAL CARE GROUP ACTIVE 2023-12-05 2028-12-31 - 2797 NE 207 ST, SUITE 100, AVENTURA, FL, 33180
G11000047872 DENTAL CARE GROUP OF AVENTURA EXPIRED 2011-05-19 2016-12-31 - 2797 N.E. 207TH STREET, NORTH MIAMI BEACH, FL, 33180

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-04-01 DENTAL CARE GROUP OF AVENTURA, LLC -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-01-20 MARS, RICK A, Dr. -
LC NAME CHANGE 2011-05-02 GLICKSMAN & MARS DENTAL, LLC -
REGISTERED AGENT ADDRESS CHANGED 2005-10-19 2797 NORTHEAST 207TH STREET, NORTH MIAMI BEACH, FL 33180 -
REINSTATEMENT 2005-10-19 - -
NAME CHANGE AMENDMENT 2005-10-19 GLICKSMAN & MARS DENTAL, LC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2002-10-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
LC Name Change 2024-04-01
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-20
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State