Search icon

VBBS DENTAL MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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