Search icon

ALPHA DENTAL GROUP 2 INC - Florida Company Profile

Company Details

Entity Name: ALPHA DENTAL GROUP 2 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPHA DENTAL GROUP 2 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: 15 Aug 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000070087
FEI/EIN Number 83-1586530

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

Address: 5870 SW 8 STREET, 4, MIAMI, FL, 33144, US
Mail Address: 5870 SW 8 STREET, 4, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467933275 2018-08-29 2022-12-26 5870 SW 8TH ST STE 5, WEST MIAMI, FL, 331445052, US 5870 SW 8TH ST STE 5, WEST MIAMI, FL, 331445052, US

Contacts

Phone +1 954-456-1939
Fax 9544561940

Authorized person

Name DR. PATRICIA M BOBADILLA
Role DENTIST/OWNER
Phone 9544561939

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
License Number DN14173
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
BOBADILLA PATRICIA M President 2646 THOMAS ST., HOLLYWOOD, FL, 33020
VAZQUEZ YAREMI Vice President 15698 SW 18 STREET, MIAMI, FL, 33185
BOBADILLA PATRICIA M Agent 2646 THOMAS ST., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 5870 SW 8 STREET, 4, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2021-01-28 5870 SW 8 STREET, 4, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-26
Domestic Profit 2018-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State