Search icon

ALFREDO D. CORPAS, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: ALFREDO D. CORPAS, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFREDO D. CORPAS, D.D.S., 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: 17 Aug 1993 (32 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: P93000057620
FEI/EIN Number 46-3966275

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

Address: 1221 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 1221 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPAS ALFREDO D President 10545 SW 74 AVE, PINECREST, FL, 33156
CORPAS ALFREDO D Secretary 10545 SW 74 AVE, PINECREST, FL, 33156
CORPAS ALFREDO D Treasurer 10545 SW 74 AVE, PINECREST, FL, 33156
CORPAS ALFREDO D Director 10545 SW 74 AVE, PINECREST, FL, 33156
Hanson Justin Officer 1221 Brickell Avenue, Miami, FL, 33131
CORPAS ALFREDO DDr. Agent 10545 sw 74 ave, Pinecrest, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000043038 AFFORDABLE SMILES OF SOUTH FLORIDA EXPIRED 2010-05-17 2015-12-31 - 18435 S. DIXIE HIGHWAY, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-08-31 1221 Brickell Avenue, ste 900, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-31 1221 Brickell Avenue, ste 900, Miami, FL 33131 -
REINSTATEMENT 2020-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-17 10545 sw 74 ave, Pinecrest, FL 33156 -
REINSTATEMENT 2015-09-17 - -
REGISTERED AGENT NAME CHANGED 2015-09-17 CORPAS, ALFREDO D, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-01-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-08-31
AMENDED ANNUAL REPORT 2020-08-17
REINSTATEMENT 2020-05-12
REINSTATEMENT 2015-09-17
ANNUAL REPORT 2012-02-10
REINSTATEMENT 2011-01-14
REINSTATEMENT 2009-01-29
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State