Entity Name: | NORTH-DADE/ MIAMI BEACH DENTAL SOCIETY, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 22 Apr 2008 (17 years ago) |
Date of dissolution: | 05 Nov 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Nov 2018 (6 years ago) |
Document Number: | N08000003895 |
FEI/EIN Number |
743258315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 South Dixie Highway, Suite 2E, Coral Gables, FL, 33146, US |
Mail Address: | 420 South Dixie Highway, Suite 2E, Coral Gables, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rubensteen Evan | President | 925 Arthur Godfrey Road, Miami Beach, FL, 33140 |
Muller Enrique | Treasurer | 1048 Kane Concourse, Bay Harbor Islands, FL, 33154 |
Garazi Isaac | Auth | 20484 West Dixie Highway, Aventura, FL, 33180 |
Rothenberg Jeff | Auth | 18851 NE 29th Avenue, Aventura, FL, 33180 |
Marrero Yolanda | Auth | 420 South Dixie Highway, Coral Gables, FL, 33146 |
Muller Enrique | Agent | 420 South Dixie Highway, Coral Gables, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-11-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-05 | 420 South Dixie Highway, Suite 2E, Coral Gables, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2018-01-05 | 420 South Dixie Highway, Suite 2E, Coral Gables, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-05 | Muller, Enrique | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-05 | 420 South Dixie Highway, Suite 2E, Coral Gables, FL 33146 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-11-05 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-02-10 |
ANNUAL REPORT | 2010-04-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State