Entity Name: | OPTIMAL DENTAL SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Jun 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P15000048465 |
FEI/EIN Number | 47-4145095 |
Address: | 11940 NE 16 AVE, # 307, NORTH MIAMI, FL, 33161 |
Mail Address: | 11940 NE 16 AVE, # 307, NORTH MIAMI, FL, 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORDONEZ FREDY A | Agent | 1724 N University Dr, Pembroke Pines, FL, 33024 |
Name | Role | Address |
---|---|---|
ORDONEZ FREDY A | President | 11940 NE 16TH AVE # 307, NORTH MIAMI, FL, 33161 |
Name | Role | Address |
---|---|---|
VILLAVICENCIO DIANE | Vice President | 2915 S FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 1724 N University Dr, Pembroke Pines, FL 33024 | No data |
NAME CHANGE AMENDMENT | 2015-06-11 | OPTIMAL DENTAL SOLUTIONS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-26 |
Name Change | 2015-06-11 |
Domestic Profit | 2015-06-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State