Search icon

PRISTINE DESIGNS DENTAL INC - Florida Company Profile

Company Details

Entity Name: PRISTINE DESIGNS DENTAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRISTINE DESIGNS DENTAL 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: 19 Feb 2019 (6 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: P19000014462
FEI/EIN Number 83-3665286

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

Address: 17341 SW 117 COURT, MIAMI, FL, 33177, US
Mail Address: 17341 SW 117 COURT, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNERO PEDRO President 17341 SW 117 COURT, MIAMI, FL, 33177
CARNERO PEDRO Agent 17341 SW 117 COURT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-09 17341 SW 117 COURT, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2020-01-09 17341 SW 117 COURT, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2020-01-09 CARNERO, PEDRO -
REGISTERED AGENT ADDRESS CHANGED 2020-01-09 17341 SW 117 COURT, MIAMI, FL 33177 -
AMENDMENT 2019-05-13 - -

Documents

Name Date
ANNUAL REPORT 2020-01-09
Amendment 2019-05-13
Domestic Profit 2019-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State