Search icon

SOUTH DENTAL AT DORAL-SPA, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH DENTAL AT DORAL-SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH DENTAL AT DORAL-SPA, 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: 21 Aug 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Sep 2013 (12 years ago)
Document Number: P03000091764
FEI/EIN Number 050584035

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

Mail Address: 16705 SW 95 Street, MIAMI, FL, 33196, US
Address: 3655 NW 107 AVE, SUITE 103, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIAS TOBON ANGEL, DMD President 401 CORAL WAY STE 109, MIAMI, FL, 33134
SOUTH DENTAL MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 16705 SW 95 Street, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2016-04-25 3655 NW 107 AVE, SUITE 103, DORAL, FL 33178 -
AMENDMENT 2013-09-24 - -
REGISTERED AGENT NAME CHANGED 2013-09-24 SOUTH DENTAL MANAGEMENT SERVICES,INC. -
AMENDMENT 2012-04-30 - -
AMENDMENT 2011-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-13 3655 NW 107 AVE, SUITE 103, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State