Search icon

LLANES DENTAL INC.

Company Details

Entity Name: LLANES DENTAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P08000062215
FEI/EIN Number 262878887
Address: 491 NW 27TH AVE., MIAMI, FL, 33125
Mail Address: 491 NW 27TH AVE., MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANTANA ROLANDO Agent 880 SE 3RD PLACE, HIALEAH, FL, 33010

President

Name Role Address
SANTANA ROLANDO President 880 SE 3RD PL, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000067739 LLANES PRODUCTION EXPIRED 2011-07-06 2016-12-31 No data 491 NW 27 AVE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2010-09-20 No data No data
REGISTERED AGENT NAME CHANGED 2010-09-20 SANTANA, ROLANDO No data
REGISTERED AGENT ADDRESS CHANGED 2010-09-20 880 SE 3RD PLACE, HIALEAH, FL 33010 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 491 NW 27TH AVE., MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 2010-02-17 491 NW 27TH AVE., MIAMI, FL 33125 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000229107 ACTIVE 1000000259391 DADE 2012-03-20 2032-03-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-29
Amendment 2010-09-20
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-28
Domestic Profit 2008-06-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State