Search icon

COSMETIC SMILE & WHITENING, P.A. - Florida Company Profile

Company Details

Entity Name: COSMETIC SMILE & WHITENING, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COSMETIC SMILE & WHITENING, P.A. 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: 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: 08 Nov 2018 (6 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Dec 2022 (2 years ago)
Document Number: P18000092916
FEI/EIN Number 83-2523344

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

Mail Address: 12801 SW 82ND AVE, MIAMI, FL, 33156, US
Address: 13501 SW 136TH ST., MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pell Lorena President 12801 SW 82ND AVE, MIAMI, FL, 33156
PELL Lorena D Agent 12801 SW 82ND AVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-08 PELL, Lorena D -
AMENDMENT AND NAME CHANGE 2022-12-05 COSMETIC SMILE & WHITENING, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2022-12-05 13501 SW 136TH ST., STE. 209-210, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-01-19 13501 SW 136TH ST., STE. 209-210, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 12801 SW 82ND AVE, MIAMI, FL 33156 -
NAME CHANGE AMENDMENT 2018-12-20 GENESISDENTALCARE, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-05-08
Amendment and Name Change 2022-12-05
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-20
Name Change 2018-12-20
Domestic Profit 2018-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State