Entity Name: | GATEWAY DENTAL CIVIC INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GATEWAY DENTAL CIVIC 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: | 26 Jun 2014 (11 years ago) |
Document Number: | P14000055214 |
FEI/EIN Number |
47-1494398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1050 NW 14th ST, MIAMI, FL, 33136, US |
Mail Address: | 1050 NW 14th Street, MIAMI, FL, 33136, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIRANDA PABLO E | President | 2037 Secoffee St, Miami, FL, 33133 |
PERROTTI STEVEN D | Vice President | 5250 SW 59 Ave, Miami, FL, 33155 |
YANES ALAIN J | Agent | 10120 SW 40 TERRACE, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 1050 NW 14th ST, Suite 101, MIAMI, FL 33136 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 10120 SW 40 TERRACE, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 1050 NW 14th ST, Suite 101, MIAMI, FL 33136 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State