Search icon

SOUTH MIAMI DENTAL SERVICES P.A. - Florida Company Profile

Company Details

Entity Name: SOUTH MIAMI DENTAL SERVICES P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SOUTH MIAMI DENTAL SERVICES P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 17 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2020 (4 years ago)
Document Number: P15000061081
FEI/EIN Number 47-4615456

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

Address: 2645 SW 37th Ave, 303, Miami, FL 33133
Mail Address: 2645 SW 37th Ave, 303, Miami, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILAVSKY, MARA R Agent 2645 SW 37th Ave, 303, Miami, FL 33133
PILAVSKY, MARA R President 2645 SW 37th Ave, 303 Miami, FL 33133
PILAVSKY, MARA R Director 2645 SW 37th Ave, 303 Miami, FL 33133
Vide-Perez, Mayra Manager 2645 SW 37th Ave, 303 Miami, FL 33133
Chaviano, Jose L, Dr. Vice President 2645 SW 37th Ave, 303 Miami, FL 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 2645 SW 37th Ave, 303, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 2645 SW 37th Ave, 303, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-04-11 2645 SW 37th Ave, 303, Miami, FL 33133 -
REINSTATEMENT 2020-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-20 PILAVSKY, MARA R -
REINSTATEMENT 2019-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000114807 ACTIVE 2019-013605-CA-01 MIAMI DADE 2019-10-21 2025-02-26 $18435.08 AMERICAN EXPRESS NATIONAL BANK AS SUCCESSOR BY MERGER T, 4315 S. 2700 WEST, SALT LAKE CITY, UTAH 84184

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-12-03
REINSTATEMENT 2019-03-20
AMENDED ANNUAL REPORT 2016-05-13
ANNUAL REPORT 2016-04-20
Domestic Profit 2015-07-17

Date of last update: 20 Feb 2025

Sources: Florida Department of State