Search icon

EDUARDO MARTINEZ DMD, P.A.

Company Details

Entity Name: EDUARDO MARTINEZ DMD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jul 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2012 (13 years ago)
Document Number: P08000069759
FEI/EIN Number 263047404
Address: 8260 WEST FLAGLER ST., STE. 1-B, MIAMI, FL, 33144
Mail Address: 8260 WEST FLAGLER ST., STE. 1-B, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ EDUARDO Agent 8260 WEST FLAGLER ST., STE. 1-B, MIAMI, FL, 33144

Director

Name Role Address
MARTINEZ EDUARDO Director 14632 sw 10 st, MIAMI, FL, 33184

President

Name Role Address
MARTINEZ EDUARDO President 14632 sw 10 st, MIAMI, FL, 33184

Secretary

Name Role Address
MARTINEZ EDUARDO Secretary 14632 sw 10 st, MIAMI, FL, 33184

Treasurer

Name Role Address
MARTINEZ EDUARDO Treasurer 14632 sw 10 st, MIAMI, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000049217 WONDERFUL SMILES ACTIVE 2018-04-18 2028-12-31 No data 8260 WEST FLAGLER ST, SUIT 1-B, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
AMENDMENT 2012-07-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-07-23 8260 WEST FLAGLER ST., STE. 1-B, MIAMI, FL 33144 No data
CHANGE OF MAILING ADDRESS 2012-07-23 8260 WEST FLAGLER ST., STE. 1-B, MIAMI, FL 33144 No data
REGISTERED AGENT ADDRESS CHANGED 2012-07-23 8260 WEST FLAGLER ST., STE. 1-B, MIAMI, FL 33144 No data
REINSTATEMENT 2009-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State