ALPHA DENTAL GROUP INC - Florida Company Profile

Entity Name: | ALPHA DENTAL GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Feb 2014 (12 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 29 Nov 2022 (3 years ago) |
Document Number: | P14000013487 |
FEI/EIN Number | 46-4805680 |
Address: | 4999 W 8th Ave, Hialeah, FL, 33012-3409, US |
Mail Address: | 4999 W 8th Ave, Hialeah, FL, 33012-3409, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOBADILLA PATRICIA M | President | 4999 W 8TH AVE SUITE 1, HIALEAH, FL, 33012 |
VAZQUEZ YAREMI | Vice President | 4999 W 8th Ave, Hialeah, FL, 330123409 |
VAZQUEZ YAREMI | Agent | 4999 W 8TH AVE, HIALEAH, FL, 33012 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000073262 | ALPHA DENTAL GROUP | ACTIVE | 2022-06-16 | 2027-12-31 | - | 4999 W 8TH AVE STE1, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2022-11-29 | ALPHA DENTAL GROUP INC | - |
NAME CHANGE AMENDMENT | 2022-03-18 | ALPHA DENTAL DESIGNS INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-11 | 4999 W 8th Ave, Suite 1, Hialeah, FL 33012-3409 | - |
CHANGE OF MAILING ADDRESS | 2018-01-11 | 4999 W 8th Ave, Suite 1, Hialeah, FL 33012-3409 | - |
REINSTATEMENT | 2016-10-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-27 | VAZQUEZ, YAREMI | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-30 | 4999 W 8TH AVE, SUITE 1, HIALEAH, FL 33012 | - |
AMENDMENT | 2014-07-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001001276 | LAPSED | 15-005426 CC 26 | MIAMI-DADE COUNTY | 2015-11-03 | 2020-11-18 | $10,193.70 | PATTERSON DENTAL SUPPLY, INC., 1881 W. STATE ROAD 84, FT. LAUDERDALE, FL 33315-6398 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-07 |
Amendment and Name Change | 2022-11-29 |
ANNUAL REPORT | 2022-03-22 |
Name Change | 2022-03-18 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-11 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State