Search icon

LATIN DENTAL CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: LATIN DENTAL CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATIN DENTAL CLINIC, 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: 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: 25 Oct 2007 (18 years ago)
Date of dissolution: 19 Nov 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2019 (6 years ago)
Document Number: P07000117103
FEI/EIN Number 383796572

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

Address: 434 SW 12TH AVENUE, SUITE # 204, MIAMI, FL, 33130, US
Mail Address: 434 SW 12TH AVENUE, SUITE # 204, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANAIM ERNESTO MDDS President 434 SW 12TH AVENUE - SUITE # 204, MIAMI, FL, 33130
GANAIM ERNESTO MDDS Vice President 434 SW 12TH AVENUE, MIAMI, FL, 33130
SANCHEZ ANA BDH Secretary 434 SW 12TH AVENUE - SUITE # 204, MIAMI, FL, 33130
Ganaim Ernesto MDDS Treasurer 434 SW 12TH AVENUE - SUITE # 204, MIAMI, FL, 33130
Ganaim Ernesto M Agent 434 SW 12TH AVENUE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-19 - -
AMENDMENT 2017-02-17 - -
REGISTERED AGENT NAME CHANGED 2017-02-06 Ganaim, Ernesto M. -
AMENDMENT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-02
Amendment 2017-02-17
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-30

Date of last update: 02 May 2025

Sources: Florida Department of State