Entity Name: | INTERNATIONAL DENTAL SUPPLY CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERNATIONAL DENTAL SUPPLY CO. 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: |
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: | 29 Dec 1986 (38 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 21 Oct 2005 (19 years ago) |
Document Number: | M43900 |
FEI/EIN Number |
592848215
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
LOPEZ ULISSES | President | 920 W 84th Street, HIALEAH, FL, 33014 |
LOPEZ ULISSES | Secretary | 920 W 84th Street, HIALEAH, FL, 33014 |
LOPEZ ULISSES | Director | 920 W 84th Street, HIALEAH, FL, 33014 |
LOPEZ WILLIAM | Executive Vice President | 920 W 84th Street, HIALEAH, FL, 33014 |
LOPEZ WILLIAM | Treasurer | 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 |
LOPEZ ULISSES | Agent | 920 W 84th Street, HIALEAH, FL, 33014 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000037959 | SIGNATURE SIEGEL DENTAL | ACTIVE | 2025-03-17 | 2030-12-31 | - | 920 W 84TH ST, SUITE B, HIALEAH, FL, 33014--352 |
G22000068241 | SIGNATURE SERIES | ACTIVE | 2022-06-03 | 2027-12-31 | - | 920 W. 84TH ST., SUITE B, HIALEAH, FL, 33014 |
G19000050103 | IDS | EXPIRED | 2019-04-23 | 2024-12-31 | - | 920 W 84TH ST, HIALEAH, FL, 33014 |
G14000035970 | HEALTHCODE | EXPIRED | 2014-04-10 | 2019-12-31 | - | 920 W 84TH STREET, SUITE B, HIALEAH, FL, 33014 |
G08248900100 | HEALTHCODE | EXPIRED | 2008-09-04 | 2013-12-31 | - | 8205 W 20 AVE, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-04-10 | 920 W 84th Street, Suite B, HIALEAH, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-10 | 920 W 84th Street, Suite B, HIALEAH, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2014-04-10 | 920 W 84th Street, Suite B, HIALEAH, FL 33014 | - |
CANCEL ADM DISS/REV | 2005-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 1996-06-18 | LOPEZ, ULISSES | - |
REINSTATEMENT | 1988-04-18 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LA Consilium LLC, Appellant(s), v. International Dental Supply Co., Appellee(s). | 3D2023-2248 | 2023-12-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2564407110 | 2020-04-10 | 0455 | PPP | 920 W 84th St, HIALEAH, FL, 33014-3520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State