Search icon

OPA-LOKA DENTAL MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: OPA-LOKA DENTAL MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPA-LOKA DENTAL 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: 11 Jul 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P18000060519
FEI/EIN Number 84-4984023

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

Address: 12705 NW 42ND AVE STE JJ24, OPALOKA, FL, 33054, US
Mail Address: 3085 sw 148TH AVE, MIAMI, FL, 33185, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANAAN MARGITT Director 3085 SW 148 AVE, MIAMI, FL, 33185
HERDONICA FILIBERTO Director 3085 SW 148 ST, MIAMI, FL, 33185
CANAAN Margitt Agent 3085 sw 148TH AVE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-23 - -
CHANGE OF MAILING ADDRESS 2020-09-23 12705 NW 42ND AVE STE JJ24, OPALOKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2020-09-23 CANAAN, Margitt -
REGISTERED AGENT ADDRESS CHANGED 2020-09-23 3085 sw 148TH AVE, MIAMI, FL 33185 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-11-20 - -

Documents

Name Date
REINSTATEMENT 2020-09-23
Amendment 2018-11-20
Domestic Profit 2018-07-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State