Search icon

GONZALO CORTES, D.M.D., P.A.

Company Details

Entity Name: GONZALO CORTES, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2008 (17 years ago)
Document Number: P08000001914
FEI/EIN Number 261708528
Address: 350 SOUTH MIAMI AVENUE, APT# 1202, MIAMI, FL, 33130
Mail Address: 350 SOUTH MIAMI AVENUE, APT# 1202, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
FABRICANT & COMPANY, PA Agent

President

Name Role Address
CORTES GONZALO President 350 SOUTH MIAMI AVENUE APT #1202, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034637 LITTLE SMILES DENTAL OFFICE #4, LLC EXPIRED 2014-04-07 2019-12-31 No data 1708 NORTH FEDERAL HIGHWAY, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 3252 NE 1ST AVENUE, SUITE 200, Miami, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2019-02-15 Fabricant & Company, PA No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 350 SOUTH MIAMI AVENUE, APT# 1202, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2010-04-05 350 SOUTH MIAMI AVENUE, APT# 1202, MIAMI, FL 33130 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000141366 TERMINATED 1000000778319 DADE 2018-04-02 2028-04-04 $ 579.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State