Entity Name: | VBBS DENTAL MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VBBS DENTAL MANAGEMENT, 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: | 20 Dec 2001 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 23 Apr 2007 (18 years ago) |
Document Number: | P01000120229 |
FEI/EIN Number |
260046204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2601 S. BAYSHORE DRIVE, STE 760, COCONUT GROVE, FL, 33133 |
Mail Address: | 2601 S. BAYSHORE DRIVE, STE 760, COCONUT GROVE, FL, 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAGA VALERIA | Vice President | 2601 S. BAYSHORE DRIVE, COCONUT GROVE, FL, 33133 |
SAUNDERS EUGENE | Agent | 9990 SW 77 Avenue Suite 203, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-01-16 | 9990 SW 77 Avenue Suite 203, MIAMI, FL 33156 | - |
CANCEL ADM DISS/REV | 2007-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-23 | 2601 S. BAYSHORE DRIVE, STE 760, COCONUT GROVE, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2007-04-23 | 2601 S. BAYSHORE DRIVE, STE 760, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-23 | SAUNDERS, EUGENE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State