Entity Name: | DENT PROFESSIONAL SOLUTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DENT PROFESSIONAL SOLUTION, INC. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Oct 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 May 2024 (a year ago) |
Document Number: | P07000113940 |
FEI/EIN Number |
26-1248329
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3305 W 98 PL, MIAMI, FL, 33018, US |
Mail Address: | 3305 W 98 PL, MIAMI, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ JOSE | President | 3305 W 98 PL, Hialeah, FL, 33018 |
MONASTERIOS EMILI | Vice President | 3305 W 98 PL, Hialeah, FL, 33018 |
MARTINEZ JOSE A | Agent | 3305 W 98 PL, Hialeah, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-07-02 | 3305 W 98 PL, MIAMI, FL 33018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-02 | 3305 W 98 PL, MIAMI, FL 33018 | - |
AMENDMENT | 2024-05-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-07 | 3305 W 98 PL, Hialeah, FL 33018 | - |
AMENDMENT | 2019-09-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | MARTINEZ, JOSE ANGEL | - |
PENDING REINSTATEMENT | 2012-03-21 | - | - |
REINSTATEMENT | 2012-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-02 |
Amendment | 2024-05-02 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-07 |
Amendment | 2019-09-12 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State