Entity Name: | DENTAL EVOLUTIONS LABORATORY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DENTAL EVOLUTIONS LABORATORY, 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: | 11 Jul 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P16000058440 |
FEI/EIN Number |
81-3189253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3405 NW 9TH AVENUE, SUITE 1205, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 3405 NW 9TH AVENUE, SUITE 1205, FORT LAUDERDALE, 33309, UN |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUTTERLI ENRIQUE I | President | 130 SOUTHWEST 26TH ROAD, MIAMI, FL, 33129 |
CALEGARI LUCIANA | Vice President | 4241 NE 20TH AVENUE, OAKLAND PARK, FL, 33308 |
CALEGARI LUCIANA | Agent | 4241 NE 20TH AVENUE, OAKLAND PARK, FL, 33308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000010203 | DENTAL EVOLUTIONS | EXPIRED | 2017-01-27 | 2022-12-31 | - | 3405 NW 9TH AVE., SUITE 1205, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 3405 NW 9TH AVENUE, SUITE 1205, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 3405 NW 9TH AVENUE, SUITE 1205, FORT LAUDERDALE, FL 33309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
Domestic Profit | 2016-07-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4763307204 | 2020-04-27 | 0455 | PPP | 3405 NW POWERLINE RD SUITE 1205, FORT LAUDERDALE, FL, 33309-5943 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State