Search icon

INTERNATIONAL DENTAL SUPPLY CO.

Company Details

Entity Name: INTERNATIONAL DENTAL SUPPLY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 1986 (38 years ago)
Document Number: M43900
FEI/EIN Number 592848215
Address: 920 W 84th Street, HIALEAH, FL, 33014, US
Mail Address: 920 W 84th Street, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ ULISSES Agent 920 W 84th Street, HIALEAH, FL, 33014

President

Name Role Address
LOPEZ ULISSES President 920 W 84th Street, HIALEAH, FL, 33014

Secretary

Name Role Address
LOPEZ ULISSES Secretary 920 W 84th Street, HIALEAH, FL, 33014

Director

Name Role Address
LOPEZ ULISSES Director 920 W 84th Street, HIALEAH, FL, 33014
LOPEZ WILLIAM Director 920 W 84th Street, HIALEAH, FL, 33014
LOPEZ TERESA Director 920 W 84th Street, HIALEAH, FL, 33014

Executive Vice President

Name Role Address
LOPEZ WILLIAM Executive Vice President 920 W 84th Street, HIALEAH, FL, 33014

Treasurer

Name Role Address
LOPEZ WILLIAM Treasurer 920 W 84th Street, HIALEAH, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000068241 SIGNATURE SERIES ACTIVE 2022-06-03 2027-12-31 No data 920 W. 84TH ST., SUITE B, HIALEAH, FL, 33014
G19000050103 IDS EXPIRED 2019-04-23 2024-12-31 No data 920 W 84TH ST, HIALEAH, FL, 33014
G14000035970 HEALTHCODE EXPIRED 2014-04-10 2019-12-31 No data 920 W 84TH STREET, SUITE B, HIALEAH, FL, 33014
G08248900100 HEALTHCODE EXPIRED 2008-09-04 2013-12-31 No data 8205 W 20 AVE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2005-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 1988-04-18 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000088256 ACTIVE 2020-015194-SP-23 MIAMI-DADE COUNTY COURT 2020-12-03 2026-03-01 $4,936.24 JOHNSON-PROMIDENT, 2260 WENDT STREET, ALGONQUIN, IL, 60102

Court Cases

Title Case Number Docket Date Status
LA Consilium LLC, Appellant(s), v. International Dental Supply Co., Appellee(s). 3D2023-2248 2023-12-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-12194

Parties

Name LA Consilium LLC
Role Appellant
Status Active
Representations Harry A. Payton
Name INTERNATIONAL DENTAL SUPPLY CO.
Role Appellee
Status Active
Representations Naomi Massave Berry
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-19
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-01-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LA Consilium LLC
Docket Date 2023-12-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9819221
On Behalf Of LA Consilium LLC
View View File
Docket Date 2023-12-19
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 19, 2023.
View View File
Docket Date 2023-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of LA Consilium LLC

Date of last update: 01 Feb 2025

Sources: Florida Department of State