Entity Name: | GEMINI DENTAL, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEMINI DENTAL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Jul 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Aug 2011 (14 years ago) |
Document Number: | P11000068743 |
FEI/EIN Number |
453060282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7641 SW 62 Ave., South Miami, FL, 33143, US |
Mail Address: | 7641 SW 62 Ave., South Miami, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELIS LUIS A | Director | 7641 SW 62 Ave., South Miami, FL, 33143 |
VELIS LUIS A | Agent | 7641 SW 62 Ave., South Miami, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 7641 SW 62 Ave., South Miami, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 7641 SW 62 Ave., South Miami, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 7641 SW 62 Ave., South Miami, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-11 | VELIS, LUIS A | - |
NAME CHANGE AMENDMENT | 2011-08-12 | GEMINI DENTAL, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State