Search icon

MIAMI BEACH DENTAL CENTER, PA - Florida Company Profile

Company Details

Entity Name: MIAMI BEACH DENTAL CENTER, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI BEACH DENTAL CENTER, PA 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: 21 Mar 2007 (18 years ago)
Date of dissolution: 16 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2015 (10 years ago)
Document Number: P07000036409
FEI/EIN Number 208679760

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

Address: 975 ARTHUR GODFREY ROAD, 306, MIAMI BEACH, FL, 33140
Mail Address: 975 ARTHUR GODFREY ROAD, 306, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLIS SERGIO Manager 2223 SW 127TH AVE, MIRAMAR, FL, 33027
LAU-SOLIS ANGIE Agent 2223 SW 127TH AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-16 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 2223 SW 127TH AVE, MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-01 975 ARTHUR GODFREY ROAD, 306, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2008-04-01 975 ARTHUR GODFREY ROAD, 306, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2008-04-01 LAU-SOLIS, ANGIE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-16
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-01
Domestic Profit 2007-03-21
Off/Dir Resignation 2007-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State