Search icon

L.C. DENTAL, CORP. - Florida Company Profile

Company Details

Entity Name: L.C. DENTAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.C. DENTAL, CORP. 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: 24 Jun 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000069892
FEI/EIN Number 161674533

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

Address: 4315 NW 7TH STREET, SUITE 31, MIAMI, FL, 33126
Mail Address: 4315 NW 7TH STREET, SUITE 31, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONGOTE LUIS F President 2981 SW 144 COURT, MIAMI, FL, 33175
CONGOTE LUIS F Secretary 2981 SW 144 COURT, MIAMI, FL, 33175
CONGOTE LUIS F Treasurer 2981 SW 144 COURT, MIAMI, FL, 33175
CONGOTE LUIS F Director 2981 SW 144 COURT, MIAMI, FL, 33175
CONGOTE LUIS FDDS Agent 4315 NW 7TH STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-01-14 CONGOTE, LUIS F, DDS -
CHANGE OF PRINCIPAL ADDRESS 2004-04-08 4315 NW 7TH STREET, SUITE 31, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State