Search icon

ACADIA DENTAL CARE P.A. - Florida Company Profile

Company Details

Entity Name: ACADIA DENTAL CARE P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACADIA DENTAL CARE 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: 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: 22 Jan 1993 (32 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P93000005203
FEI/EIN Number 650387476

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

Address: 19517 NW 57 AVE, MIAMI, FL, 33055
Mail Address: 19517 NW 57 AVE, MIAMI, FL, 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841436011 2008-12-18 2008-12-18 19517 NW 57TH AVE, MIAMI GARDENS, FL, 330554709, US 19517 NW 57TH AVE, MIAMI GARDENS, FL, 330554709, US

Contacts

Phone +1 305-621-3111

Authorized person

Name NIGHAT M SYED
Role PRESIDENT
Phone 3056213111

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
License Number DN10651
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SYED NIGHAT M Director 19517 NW 57 AVE, MIAMI, FL, 33055
SYED NIGHAT M Agent 19517 NW 57 AVE, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2001-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
REINSTATEMENT 2008-11-19
REINSTATEMENT 2007-09-28
REINSTATEMENT 2006-10-30
ANNUAL REPORT 2005-09-07
ANNUAL REPORT 2004-07-08
ANNUAL REPORT 2003-07-21
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-02-23
REINSTATEMENT 2001-01-09
ANNUAL REPORT 1999-03-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State