Search icon

ANABELLE LOPEZ D.D.S., P.A.

Company Details

Entity Name: ANABELLE LOPEZ D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (6 years ago)
Document Number: P05000090868
FEI/EIN Number 203057117
Address: 8501 SW 124TH AVE, STE 106, MIAMI, FL, 33183
Mail Address: 8501 SW 124TH AVE, STE 106, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ ANABELLE Agent 8501 SW 124TH AVE, MIAMI, FL, 33183

President

Name Role Address
Lopez Anabelle Dr. President 9901 SW 145 terrace, miami, FL, 33176

Vice President

Name Role Address
ORTIZ JOSE A Vice President 11420 SW 102 CT, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000145327 BELLESMILES ACTIVE 2024-12-01 2029-12-31 No data 8501 SW 124TH AVE STE 106, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-16 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-16 LOPEZ, ANABELLE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-11-01 8501 SW 124TH AVE, STE 106, MIAMI, FL 33183 No data
CHANGE OF PRINCIPAL ADDRESS 2011-11-01 8501 SW 124TH AVE, STE 106, MIAMI, FL 33183 No data
AMENDMENT AND NAME CHANGE 2011-11-01 ANABELLE LOPEZ D.D.S., P.A. No data
CHANGE OF MAILING ADDRESS 2011-11-01 8501 SW 124TH AVE, STE 106, MIAMI, FL 33183 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State