Search icon

ORALTECH DENTAL LABORATORIES, INC. - Florida Company Profile

Company Details

Entity Name: ORALTECH DENTAL LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORALTECH DENTAL LABORATORIES, INC. 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: 18 Dec 2001 (23 years ago)
Document Number: P01000119436
FEI/EIN Number 943414322

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6531 SUNSET STRIP, # 5, SUNRISE, FL, 33313, US
Mail Address: 6531 SUNSET STRIP, # 5, SUNRISE, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRAZ ALVES PAULO EDUARDO President 20100 W COUNTRY CLUB DRIVE APT 1006, AVENTURA, FL, 33180
FERRAZ ALVES PAULO EDUARDO Treasurer 20100 W COUNTRY CLUB DRIVE APT 1006, AVENTURA, FL, 33180
FERRAZ ALVES PAULO EDUARDO Agent 20100 W COUNTRY CLUB DRIVE, SUNRISE, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-08 6531 SUNSET STRIP, # 5, SUNRISE, FL 33313 -
CHANGE OF MAILING ADDRESS 2015-02-02 6531 SUNSET STRIP, # 5, SUNRISE, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-03 20100 W COUNTRY CLUB DRIVE, APT 1006, SUNRISE, FL 33180 -
REGISTERED AGENT NAME CHANGED 2005-04-04 FERRAZ ALVES, PAULO EDUARDO -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-10-09
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State