Search icon

NORTH-DADE/ MIAMI BEACH DENTAL SOCIETY, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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