Search icon

ALFRED J. ROBBINS D.D.S.,P.A. - Florida Company Profile

Company Details

Entity Name: ALFRED J. ROBBINS D.D.S.,P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFRED J. ROBBINS D.D.S.,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: 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: 16 Apr 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000034411
FEI/EIN Number 35-2507370

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

Address: 8950 SW 74 Court, MIAMI, FL, 33156, US
Mail Address: 8950 SW 74 Court, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBBINS ALFRED JD.D.S President 8950 SW 74 Court, MIAMI, FL, 33156
ROBBINS ALFRED JD.D.S Secretary 8950 SW 74 Court, MIAMI, FL, 33156
ROBBINS ALFRED JD.D.S Director 8950 SW 74 Court, MIAMI, FL, 33156
LOWE JOSEPH HESQ Agent 9130 S. DADLELAND BLVD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 8950 SW 74 Court, Ste 1202, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2017-01-12 8950 SW 74 Court, Ste 1202, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-08-21
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-06
Domestic Profit 2014-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State