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 |
Name | Role | Address |
---|---|---|
LOPEZ ULISSES | Agent | 920 W 84th Street, HIALEAH, FL, 33014 |
Name | Role | Address |
---|---|---|
LOPEZ ULISSES | President | 920 W 84th Street, HIALEAH, FL, 33014 |
Name | Role | Address |
---|---|---|
LOPEZ ULISSES | Secretary | 920 W 84th Street, HIALEAH, FL, 33014 |
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 |
Name | Role | Address |
---|---|---|
LOPEZ WILLIAM | Executive Vice President | 920 W 84th Street, HIALEAH, FL, 33014 |
Name | Role | Address |
---|---|---|
LOPEZ WILLIAM | Treasurer | 920 W 84th Street, HIALEAH, FL, 33014 |
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 |
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 |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State