Search icon

SMILE DENTAL LAB INC. - Florida Company Profile

Company Details

Entity Name: SMILE DENTAL LAB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMILE DENTAL LAB 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: 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: 02 Jan 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000000169
FEI/EIN Number 600001493

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

Address: 14181 SW 142 AV, MIAMI, FL, 33186
Mail Address: 10040 SW 146TH CT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA FELIPE President 14181 SW 142 AV, MIAMI, FL, 33186
ACOSTA FELIPE Director 14181 SW 142 AV, MIAMI, FL, 33186
ACOSTA FELIPE Agent 14181 SW 142 AV, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-02-11 ACOSTA, FELIPE -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 14181 SW 142 AV, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 14181 SW 142 AV, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2010-02-18 14181 SW 142 AV, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2010-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2003-09-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000431202 ACTIVE 1000000160292 DADE 2010-03-01 2030-03-24 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-26
REINSTATEMENT 2010-02-18
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-07
Amendment 2003-09-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State