Search icon

RODOLFO CARBALLO, D.D.S., P.A.

Company Details

Entity Name: RODOLFO CARBALLO, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Oct 2003 (21 years ago)
Date of dissolution: 17 Aug 2021 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 17 Aug 2021 (3 years ago)
Document Number: P03000117246
FEI/EIN Number 542130353
Address: 19440 SW 29 Ct, Miramar, FL, 33029, US
Mail Address: 19440 SW 29 Ct, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CARBALLO RODOLFO Agent 19440 S.W. 29TH COURT, MIRAMAR, FL, 33029

President

Name Role Address
CARBALLO RODOLFO President 19440 S.W. 29TH COURT, MIRAMAR, FL, 33029

Vice President

Name Role Address
CARBALLO RODOLFO Vice President 19440 S.W. 29TH COURT, MIRAMAR, FL, 33029

Secretary

Name Role Address
CARBALLO RODOLFO Secretary 19440 S.W. 29TH COURT, MIRAMAR, FL, 33029

Treasurer

Name Role Address
CARBALLO RODOLFO Treasurer 19440 S.W. 29TH COURT, MIRAMAR, FL, 33029

Director

Name Role Address
CARBALLO RODOLFO Director 19440 S.W. 29TH COURT, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 19440 SW 29 Ct, Miramar, FL 33029 No data
CHANGE OF MAILING ADDRESS 2016-03-02 19440 SW 29 Ct, Miramar, FL 33029 No data

Documents

Name Date
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-08-03
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State