Entity Name: | FEN DENTAL MFG. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 28 Oct 1992 (32 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Jun 1993 (32 years ago) |
Document Number: | P92000000301 |
FEI/EIN Number | 65-0365295 |
Address: | 11405 NW 122 Street, Medley, FL 33178 |
Mail Address: | 11405 NW 122 Street, Medley, FL 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ, NATALIA VICEPRE | Agent | 11405 NW 122 Street, Medley, FL 33178 |
Name | Role | Address |
---|---|---|
LOPEZ, GABRIEL APRESIDE | President | 17700 NORTH BAY ROAD, APT 507, SUNNY ISLES BEACH, FL 33160 |
Name | Role | Address |
---|---|---|
LOPEZ, NATALIA VICEPRE | VIPR | 17700 North Bay Road, Apt 507 Sunny Isles Beach, FL 33160 |
Name | Role | Address |
---|---|---|
RESTREPO, GLADYS MSECRETA | Secretary | 17700 N BAY RD. APT 507, SUNNY ISLES BEACH, FL 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 11405 NW 122 Street, Medley, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 11405 NW 122 Street, Medley, FL 33178 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 11405 NW 122 Street, Medley, FL 33178 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-16 | LOPEZ, NATALIA VICEPRE | No data |
NAME CHANGE AMENDMENT | 1993-06-14 | FEN DENTAL MFG. INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State