Search icon

KENWARD & MAYORAL, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: KENWARD & MAYORAL, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENWARD & MAYORAL, D.M.D., 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: 26 Mar 1993 (32 years ago)
Date of dissolution: 09 May 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2003 (22 years ago)
Document Number: P93000022841
FEI/EIN Number 650400839

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

Address: C/O MARC H. AUERBACH, 201 S BISCAYNE BLVD SUITE #2000, MIAMI, FL, 33131, US
Mail Address: C/O MARC H. AUERBACH, 201 S BISCAYNE BLVD SUITE #2000, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENWARD DMD SCOTT F Director 12651 S. DIXIE HWY., SUITE 400, MIAMI, FL, 33156
KENWARD DMD SCOTT F President 12651 S. DIXIE HWY., SUITE 400, MIAMI, FL, 33156
MAYORAL DMD OSVALDO Z Director 12651 S. DIXIE HWY., SUITE 400, MIAMI, FL, 33156
MAYORAL DMD OSVALDO Z Secretary 12651 S. DIXIE HWY., SUITE 400, MIAMI, FL, 33156
MAYORAL DMD OSVALDO Z Treasurer 12651 S. DIXIE HWY., SUITE 400, MIAMI, FL, 33156
AUERBACH MARC E Agent 201 S. BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-12 C/O MARC H. AUERBACH, 201 S BISCAYNE BLVD SUITE #2000, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2001-03-12 C/O MARC H. AUERBACH, 201 S BISCAYNE BLVD SUITE #2000, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2001-03-12 AUERBACH, MARC ESQ -
REGISTERED AGENT ADDRESS CHANGED 1999-04-23 201 S. BISCAYNE BLVD, #2000, MIAMI, FL 33131 -

Documents

Name Date
Voluntary Dissolution 2003-05-09
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State