Entity Name: | AFFORDABLE DENTURES & IMPLANTS - MIAMI LAKES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AFFORDABLE DENTURES & IMPLANTS - MIAMI LAKES, 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: | 12 Jul 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P07000080109 |
FEI/EIN Number |
260472018
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 1042, KINSTON, NC, 28503, US |
Address: | 16201 NW 57TH AVE, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEFELD JEFFREY R. | President | 8393 PINES BLVD., PEMBROKE PINES, FL, 33024 |
FRIEFELD JEFFREY R. | Director | 8393 PINES BLVD., PEMBROKE PINES, FL, 33024 |
STEELMAN PAUL | Treasurer | 1400 INDUSTRIAL DRIVE, KINSTON, NC, 28504 |
Slezak David | Secretary | 5430 Wade Park Blvd., Suite 310, Raleigh, NC, 27607 |
Ammons Randal G | Asst | 1400 Industrial Drive, Kinston, NC, 28504 |
Rodriguez-Lebron Annette | Asst | 1400 Industrial Drive, Kinston, NC, 28504 |
Miller Kathy | Asst | 5430 Wade Park Blvd., Suite 310, Raleigh, NC, 27607 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2017-05-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-18 | 16201 NW 57TH AVE, MIAMI LAKES, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-18 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2008-07-30 | 16201 NW 57TH AVE, MIAMI LAKES, FL 33014 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-28 |
Amendment | 2017-05-18 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-05-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State