Entity Name: | KAREN G. CRUZ DMD. P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Jun 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P09000054566 |
FEI/EIN Number | 27-0436622 |
Mail Address: | 7442 SW 125TH CT, MIAMI, FL 33183 |
Address: | 12554 N Kendall drive, MIAMI, FL 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hernandez Baco, KAREN G, Karen Hernandez Baco | Agent | 7442 SW 125TH CT, MIAMI, FL 33183 |
Name | Role | Address |
---|---|---|
Hernandez Baco, KAREN G | DMD | 7442 SW 125TH CT, MIAMI, FL 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-10 | 12554 N Kendall drive, MIAMI, FL 33186 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-02 | Hernandez Baco, KAREN G, Karen Hernandez Baco | No data |
NAME CHANGE AMENDMENT | 2009-08-10 | KAREN G. CRUZ DMD. P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-02-11 |
ANNUAL REPORT | 2010-01-18 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State