Search icon

PEGGY ALVAREZ-PENABAD DDS, P.A.

Company Details

Entity Name: PEGGY ALVAREZ-PENABAD DDS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Aug 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2018 (6 years ago)
Document Number: P13000069900
FEI/EIN Number 46-3497327
Address: 4651 Ponce De Leon Blvd, Suite 101, Coral Gables, FL, 33146, US
Mail Address: 4651 Ponce De Leon Blvd, Suite 101, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ-PENABAD PEGGY Agent 4651 Ponce De Leon Blvd, Coral Gables, FL, 33146

President

Name Role Address
ALVAREZ-PENABAD PEGGY President 4651 Ponce De Leon Blvd, Coral Gables, FL, 33146

Vice President

Name Role Address
ALVAREZ-PENABAD PEGGY Vice President 4651 Ponce De Leon Blvd, Coral Gables, FL, 33146

Secretary

Name Role Address
ALVAREZ-PENABAD PEGGY Secretary 4651 Ponce De Leon Blvd, Coral Gables, FL, 33146

Treasurer

Name Role Address
ALVAREZ-PENABAD PEGGY Treasurer 4651 Ponce De Leon Blvd, Coral Gables, FL, 33146

Director

Name Role Address
ALVAREZ-PENABAD PEGGY Director 4651 Ponce De Leon Blvd, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-27 ALVAREZ-PENABAD, PEGGY No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 4651 Ponce De Leon Blvd, Suite 101, Coral Gables, FL 33146 No data
REINSTATEMENT 2015-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 4651 Ponce De Leon Blvd, Suite 101, Coral Gables, FL 33146 No data
CHANGE OF MAILING ADDRESS 2015-04-27 4651 Ponce De Leon Blvd, Suite 101, Coral Gables, FL 33146 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-11-01
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-11-18
REINSTATEMENT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State