Entity Name: | A.J.B. DENTAL SOLUTIONS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A.J.B. DENTAL SOLUTIONS, P.A. 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: | 02 Jul 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 2015 (10 years ago) |
Document Number: | P04000100122 |
FEI/EIN Number |
020726430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 NW 87 AVE, STE 215, DORAL, FL, 33172, US |
Mail Address: | 2000 NW 87 AVE, STE 215, DORAL, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARREIRO ARIEL JESUS | President | 5526 NW 105 CT, MIAMI, FL, 33178 |
BARREIRO ARIEL JESUS | Director | 5526 NW 105 CT, MIAMI, FL, 33178 |
BARREIRO ARIEL JESUS | Treasurer | 5526 NW 105 CT, MIAMI, FL, 33178 |
BARREIRO ARIEL JESUS | Agent | 5526 NW 105 COURT, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-01-26 | 2000 NW 87 AVE, STE 215, DORAL, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-26 | 2000 NW 87 AVE, STE 215, DORAL, FL 33172 | - |
REINSTATEMENT | 2015-02-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-17 | BARREIRO, ARIEL JESUS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-27 | 5526 NW 105 COURT, MIAMI, FL 33178 | - |
CANCEL ADM DISS/REV | 2005-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2004-11-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-01-19 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-15 |
REINSTATEMENT | 2015-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State