Search icon

TOMMY GAERTNER, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: TOMMY GAERTNER, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOMMY GAERTNER, D.M.D., 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: 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: 01 Dec 2014 (10 years ago)
Document Number: P14000096411
FEI/EIN Number 47-2447557

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

Address: 1688 MERIDIAN AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 1688 MERIDIAN AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAERTNER TOMMY President 1688 MERIDIAN AVE, MIAMI BEACH, FL, 33139
THE LAW OFFICES OF MAX A. ADAMS, ESQ., PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000046240 MIAMI BEACH SMILES EXPIRED 2017-04-27 2022-12-31 - 601 NE 23RD ST, APT 807, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 4929 SW 74TH CT, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 1688 MERIDIAN AVE, SUITE 414, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2018-01-19 1688 MERIDIAN AVE, SUITE 414, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2018-01-19 THE LAW OFFICES OF MAX A ADAMS ESQ PLLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State