Search icon

SUNRISE FAMILY DENTAL CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: SUNRISE FAMILY DENTAL CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNRISE FAMILY DENTAL CENTER, 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: 13 Nov 2012 (13 years ago)
Document Number: P12000093983
FEI/EIN Number 46-1517964

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

Address: 2300 N Commerce Pkwy, Weston, FL, 33326, US
Mail Address: 2300 N Commerce Pkwy Suite #312, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGARELLI CASTILLO RAQUEL MD.M.D. President 2300 N Commerce Pkwy Suite#312, Weston, FL, 33326
BRICENO BRITO RAFAEL SM.D. Vice President 4160 Derby Dr, Davie, FL, 33330
MAGARELLI CASTILLO RAQUEL MD.M.D. Agent 2300 N Commerce Pkwy, Weston, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-02 2300 N Commerce Pkwy, Suite #312, Weston, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-28 2300 N Commerce Pkwy, Suite #312, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-28 2300 N Commerce Pkwy, Suite #312, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2014-02-28 MAGARELLI CASTILLO, RAQUEL M, D.M.D. -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-28

Date of last update: 02 May 2025

Sources: Florida Department of State