Search icon

RODRIGUEZ-OLIVERA, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: RODRIGUEZ-OLIVERA, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODRIGUEZ-OLIVERA, D.D.S., 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: 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: 27 Jul 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000110873
FEI/EIN Number 201459610

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

Address: 2921 SW 121ST AVENUE, MIAMI, FL, 33175
Mail Address: 2921 SW 121ST AVENUE, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ALEJANDRO President 2921 SW 121ST AVENUE, MIAMI, FL, 33175
RODRIGUEZ ALEJANDRO Secretary 2921 SW 121ST AVENUE, MIAMI, FL, 33175
RODRIGUEZ ALEJANDRO Agent 3575 SW 136 Ave, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-20 3575 SW 136 Ave, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2006-06-07 RODRIGUEZ, ALEJANDRO -
CANCEL ADM DISS/REV 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-03-01
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-06-07

Date of last update: 02 May 2025

Sources: Florida Department of State