Search icon

AMERICAN MEDICAL AND DENTAL INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN MEDICAL AND DENTAL INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN MEDICAL AND DENTAL INSTITUTE, 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: 09 Nov 2010 (15 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: P10000091352
FEI/EIN Number 800660737

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16830 NW 72 AVENUE, MIAMI, FL, 33015
Mail Address: 16830 NW 72 AVENUE, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URRA JACQUELINE President 16830 NW 72 AVENUE, MIAMI, FL, 33015
URRA JACQUELINE Director 16830 NW 72 AVENUE, MIAMI, FL, 33015
URRA JACQUELINE Agent 16830 NW 72 AVENUE, MIAMI, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000064425 AMERICAN MEDICAL AND DENTAL INSTITUTE EXPIRED 2011-06-27 2016-12-31 - 16830 NW 72 AVE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-09-19
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-09-06
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-12

Date of last update: 01 May 2025

Sources: Florida Department of State