Search icon

TAMARA MARTINEZ DDS, PA.

Company Details

Entity Name: TAMARA MARTINEZ DDS, PA.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (5 years ago)
Document Number: P07000133599
FEI/EIN Number 261710541
Address: 13055 SW 42nd Street, Miami, FL, 33175, US
Mail Address: 13055 SW 42nd Street, Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ TAMARA TDr. Agent 16710 SW 87 PL, PALMETTO BAY, FL, 33157

President

Name Role Address
MARTINEZ TAMARA T President 16710 SW 87 PL, PALMETTO BAY, FL, 33157

Vice President

Name Role Address
MARTINEZ TAMARA T Vice President 16710 SW 87 PL, PALMETTO BAY, FL, 33157

Treasurer

Name Role Address
MARTINEZ TAMARA T Treasurer 16710 SW 87 PL, PALMETTO BAY, FL, 33157

Secretary

Name Role Address
MARTINEZ TAMARA T Secretary 16710 SW 87 PL, PALMETTO BAY, FL, 33157

Director

Name Role Address
MARTINEZ TAMARA T Director 16710 SW 87 PL, PLAMETTO BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000036600 MYDDS / MIAMI DADE DENTAL SPECIALTIES ACTIVE 2024-03-12 2029-12-31 No data 13055 SW 42ND STREET, SUITE 203, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-17 13055 SW 42nd Street, Suite 203, Miami, FL 33175 No data
CHANGE OF MAILING ADDRESS 2019-10-17 13055 SW 42nd Street, Suite 203, Miami, FL 33175 No data
REGISTERED AGENT NAME CHANGED 2019-10-17 MARTINEZ, TAMARA T, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-17 16710 SW 87 PL, PALMETTO BAY, FL 33157 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State