Search icon

DENTAL PLUS MANAGEMENT INC - Florida Company Profile

Company Details

Entity Name: DENTAL PLUS MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENTAL PLUS MANAGEMENT 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: 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: 21 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000045906
FEI/EIN Number NOT APPLICABLE

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

Address: 13611 SW 182 ST, MIAMI, FL, 33177, US
Mail Address: 13611 SW 182 ST, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811598238 2020-11-03 2020-11-03 16 NE 2ND AVE, DEERFIELD BEACH, FL, 334413504, US 16 NE 2ND AVE, DEERFIELD BEACH, FL, 334413504, US

Contacts

Phone +1 954-481-8889

Authorized person

Name MR. ANDRZEJ M PIASCIK
Role OWNER
Phone 3076830983

Taxonomy

Taxonomy Code 261QD0000X - Dental Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
MAIQUEZ DRUMNIA President 13611 SW 182 ST, MIAMI, FL, 33177
MAIQUEZ DRUMNIA Agent 13611 SW 182 ST, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-07-25
Domestic Profit 2015-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State