Entity Name: | ARNALDO A. LOPEZ, DDS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2024 (3 months ago) |
Document Number: | P14000065914 |
FEI/EIN Number | 47-1544006 |
Address: | 1590 nw 10th ave, Boca Raton, FL, 33486, US |
Mail Address: | 1590 nw 10th ave, Boca Raton, FL, 33486, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lopez arnaldo | Agent | 1590 nw 10th ave, Boca Raton, FL, 33486 |
Name | Role | Address |
---|---|---|
LOPEZ ARNALDO A | President | 1590 nw 10th ave, Boca Raton, FL, 33486 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000089854 | SOMI DENTAL GROUP | EXPIRED | 2018-08-13 | 2023-12-31 | No data | 5966 S. DIXIE HWY, SUITE #312, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-11 | 1590 nw 10th ave, Suite 301, Boca Raton, FL 33486 | No data |
CHANGE OF MAILING ADDRESS | 2023-07-11 | 1590 nw 10th ave, Suite 301, Boca Raton, FL 33486 | No data |
REGISTERED AGENT NAME CHANGED | 2023-07-11 | Lopez, arnaldo | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-11 | 1590 nw 10th ave, SUITE 301, Boca Raton, FL 33486 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000452575 | ACTIVE | 1000000934260 | DADE | 2022-09-16 | 2032-09-21 | $ 584.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-04 |
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-08-31 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State