Entity Name: | IMPLANT DENTISTRY ASSOCIATES OF MIAMI, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMPLANT DENTISTRY ASSOCIATES OF MIAMI, P.A. 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: | 03 Sep 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P09000073984 |
FEI/EIN Number |
27-1567901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 906 NE 26th Ave, Fort Lauderdale, FL, 33304, US |
Mail Address: | 906 NE 26th Ave, Fort Lauderdale, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sclar Anthony | President | 906 NE 26th Ave, Fort Lauderdale, FL, 33304 |
Sclar Anthony | Director | 906 NE 26th Ave, Fort Lauderdale, FL, 33304 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000013321 | CLEARCHOICE DENTAL IMPLANT CENTER | EXPIRED | 2010-02-10 | 2015-12-31 | - | 8950 SW 74TH COURT, STE 1206, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 906 NE 26th Ave, Fort Lauderdale, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 906 NE 26th Ave, Fort Lauderdale, FL 33304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-09 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000575746 | TERMINATED | 1000000792886 | DADE | 2018-08-08 | 2038-08-15 | $ 958.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State