Search icon

ALBERT DENT MASTER. INC - Florida Company Profile

Company Details

Entity Name: ALBERT DENT MASTER. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBERT DENT MASTER. 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: 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: 18 Mar 2014 (11 years ago)
Document Number: P14000024681
FEI/EIN Number 46-5173140

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

Address: 3315 NW NORTH RIVER DRIVE, MIAMI, FL, 33142, US
Mail Address: 3315 NW NORTH RIVER DRIVE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES VIDAL ALBERTO President 3315 NW NORTH RIVER DRIVE, MIAMI, FL, 33142
ALEX PINA CO. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000040903 ALBERT AUTO CENTER EXPIRED 2016-04-22 2021-12-31 - 3315 NW NORTH RIVER DR, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-29 ALEX PINA CO. -
CHANGE OF PRINCIPAL ADDRESS 2016-07-14 3315 NW NORTH RIVER DRIVE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2016-07-14 3315 NW NORTH RIVER DRIVE, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-14 8400 NW 36TH ST, STE 450, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-07-14
ANNUAL REPORT 2016-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State