Entity Name: | DENTAL ULTRASONIC INSERTS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DENTAL ULTRASONIC INSERTS, 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: | 18 Sep 2008 (17 years ago) |
Date of dissolution: | 06 Sep 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Sep 2016 (9 years ago) |
Document Number: | P08000085691 |
FEI/EIN Number |
263390258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6895 W 2ND WAY, HIALEAH, FL, 33014 |
Mail Address: | 6895 W 2ND WAY, HIALEAH, FL, 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
caceres krislean | President | 6895 W 2ND WAY, HIALEAH, FL, 33014 |
CACERES KRISLEAN | Agent | 6895 W 2ND WAY, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-09-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-25 | CACERES, KRISLEAN | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 6895 W 2ND WAY, HIALEAH, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 6895 W 2ND WAY, HIALEAH, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-01 | 6895 W 2ND WAY, HIALEAH, FL 33014 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000602783 | ACTIVE | 1000000721317 | MIAMI-DADE | 2016-08-31 | 2036-09-09 | $ 3,474.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-09-06 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-01-25 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-30 |
Domestic Profit | 2008-09-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State