Search icon

ERNESTO GANAIM, DDS, P.A.

Company Details

Entity Name: ERNESTO GANAIM, DDS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Dec 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000109036
FEI/EIN Number 263894464
Address: 12203 NW 49th Street, Coral Springs, FL, 33076, US
Mail Address: 12203 NW 49th Street, Coral Springs, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GANAIM ERNESTO Agent 12203 NW 49th Street, Coral Springs, FL, 33076

President

Name Role Address
GANAIM ERNESTO President 12203 NW 49th Street, Coral Springs, FL, 33076

Director

Name Role Address
GANAIM ERNESTO Director 12203 NW 49th Street, Coral Springs, FL, 33076

Vice President

Name Role Address
GANAIM ERNESTO Vice President 12203 NW 49th Street, Coral Springs, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 12203 NW 49th Street, Coral Springs, FL 33076 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 12203 NW 49th Street, Coral Springs, FL 33076 No data
CHANGE OF MAILING ADDRESS 2017-03-13 12203 NW 49th Street, Coral Springs, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2017-03-13 GANAIM, ERNESTO No data
REINSTATEMENT 2017-03-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CANCEL ADM DISS/REV 2009-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000534965 TERMINATED 1000000608490 DADE 2014-04-09 2024-05-01 $ 1,063.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001346817 TERMINATED 1000000521615 MIAMI-DADE 2013-08-16 2023-09-05 $ 522.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-08
REINSTATEMENT 2017-03-13
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-26
REINSTATEMENT 2009-10-08
Domestic Profit 2008-12-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State