Search icon

OLIVER MAYORAL, D.M.D., P.A.

Company Details

Entity Name: OLIVER MAYORAL, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Aug 2007 (17 years ago)
Document Number: P07000091038
FEI/EIN Number 26-0700094
Address: 555 Biltmore Way, Suite 102, Coral Gables, FL 33134
Mail Address: 555 Biltmore Way, Suite 102, Coral Gables, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MAYORAL, Daniella Agent 555 Biltmore Way, Suite 102, Coral Gables, FL 33134

President

Name Role Address
MAYORAL, OLIVER President 555 BILTMORE WAY, SUITE 102 CORAL GABLES, FL 33134

Manager

Name Role Address
MAYORAL, DANIELLA Manager 555 BILTMORE WAY, SUITE 102 CORAL GABLES, FL 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000025743 GARCIA MAYORAL DENTISTRY ACTIVE 2020-02-27 2025-12-31 No data 555 BILTMORE WAY, SUITE 102, CORAL GABLES, FL, 33134
G16000037858 MAYORAL DENTISTRY ACTIVE 2016-04-13 2026-12-31 No data 555 BILTMORE WAY, STE 102, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 555 Biltmore Way, Suite 102, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2021-01-07 555 Biltmore Way, Suite 102, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 555 Biltmore Way, Suite 102, Coral Gables, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
AMENDED ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2016-01-25

Date of last update: 27 Jan 2025

Sources: Florida Department of State