Search icon

OPA LOCKA DENTAL SERVICES, INC - Florida Company Profile

Company Details

Entity Name: OPA LOCKA DENTAL SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPA LOCKA DENTAL SERVICES, 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: 07 May 2013 (12 years ago)
Date of dissolution: 27 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2019 (6 years ago)
Document Number: P13000040887
FEI/EIN Number 46-2714701

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

Address: 12705 NW 42 AVENUE, JJ24, OPA LOCKA, FL, 33054
Mail Address: 3085 SW 148 AVE, MIAMI, FL, 33185, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINALES SWANSON WENDY E Vice President 1368 NW 123 Ter., Pembroke Pines, FL, 33026
CANAAN MARGITT President 3085 SW 148 AVE, MIAMI, FL, 33185
CANAAN MARGITT Agent 3085 SW 148 AVE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-27 - -
CHANGE OF MAILING ADDRESS 2018-02-23 12705 NW 42 AVENUE, JJ24, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2018-02-23 CANAAN, MARGITT -
REGISTERED AGENT ADDRESS CHANGED 2018-02-23 3085 SW 148 AVE, MIAMI, FL 33185 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-27
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-06-03
ANNUAL REPORT 2015-02-20
Off/Dir Resignation 2014-09-18
ANNUAL REPORT 2014-04-25
Domestic Profit 2013-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State