Search icon

FLORIDIAN DENTAL CARE INC. - Florida Company Profile

Company Details

Entity Name: FLORIDIAN DENTAL CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDIAN DENTAL CARE 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: 04 Jun 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000061946
FEI/EIN Number 141886970

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

Address: 7900 NW 27 AVE., SUITE 205, MIAMI, FL, 33147, US
Mail Address: 7900 NW 27 AVE., SUITE 205, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124120241 2006-09-01 2023-03-07 158 W 12TH ST, HIALEAH, FL, 330103991, US 7900 NW 27TH AVE, MIAMI, FL, 331474902, US

Contacts

Phone +1 305-887-7179
Fax 3058877179
Phone +1 305-693-8888
Fax 3056938893

Authorized person

Name DR. RICARDO ANTONIO EGUSQUIZA
Role DENTIST
Phone 3056938888

Taxonomy

Taxonomy Code 122300000X - Dentist
State FL
Is Primary Yes

Other Provider Identifiers

Issuer DENTIST LICENSE
Number DN11915
State FL

Key Officers & Management

Name Role Address
RUIZ SERGIO O Vice President 7900 NW 27 AVE, MIAMI, FL, 33147
LEWIS BRED Dr. President 7900 NW 27 AVE., MIAMI, FL, 33147
RUIZ SERGIO J Agent 1301 SW 126 PL, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-12 1301 SW 126 PL, MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 2016-10-12 RUIZ, SERGIO JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REVOCATION OF VOLUNTARY DISSOLUT 2016-07-20 - -
VOLUNTARY DISSOLUTION 2016-03-10 - -
REINSTATEMENT 2011-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000635696 ACTIVE 1000000840231 MIAMI-DADE 2019-09-17 2029-09-25 $ 475.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-03-28
REINSTATEMENT 2016-10-12
Revocation of Dissolution 2016-07-20
Voluntary Dissolution 2016-03-10
Off/Dir Resignation 2016-02-03
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State