Search icon

SANTIAGO E. COLON DMD PA

Company Details

Entity Name: SANTIAGO E. COLON DMD PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2011 (13 years ago)
Document Number: P06000080718
FEI/EIN Number 205038940
Address: 10305 NW 41st St., Suite 207, DORAL, FL, 33178, US
Mail Address: 18601 SW 39th Ct, Miramar, FL, 33029, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
QUINONES-COLON ARLEEN V Agent 18601 SW 39TH CT, MIRAMAR, FL, 33029

President

Name Role Address
COLON SANTIAGO E President 18601 SW 39TH CT, MIRAMAR, FL, 33029

Treasurer

Name Role Address
COLON SANTIAGO E Treasurer 18601 SW 39TH CT, MIRAMAR, FL, 33029

Director

Name Role Address
COLON SANTIAGO E Director 18601 SW 39TH CT, MIRAMAR, FL, 33029
QUINONES-COLON ARLEEN V Director 18601 SW 39TH CT, MIRAMAR, FL, 33029

Vice President

Name Role Address
QUINONES-COLON ARLEEN V Vice President 18601 SW 39TH CT, MIRAMAR, FL, 33029

Secretary

Name Role Address
QUINONES-COLON ARLEEN V Secretary 18601 SW 39TH CT, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-15 10305 NW 41st St., Suite 207, DORAL, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 10305 NW 41st St., Suite 207, DORAL, FL 33178 No data
REINSTATEMENT 2011-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-30 QUINONES-COLON, ARLEEN VP No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State