Search icon

SONIA D. TAVERAS DDS., P.A. - Florida Company Profile

Company Details

Entity Name: SONIA D. TAVERAS DDS., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONIA D. TAVERAS DDS., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 May 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jun 2023 (2 years ago)
Document Number: P94000039528
FEI/EIN Number 650493586

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

Address: 10887 nw 17 st, MIAMI, FL, 33172, US
Mail Address: 10887 nw 17 st, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVERAS SONIA D Director 325 NW 119 AVENUE, MIAMI, FL, 33182
Taveras Sonia D Agent 325 NW 119 AVENUE, MIAMI, FL, 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000156751 SMILE DENTAL & CO. ACTIVE 2020-12-10 2025-12-31 - 10887 NW 17 ST, UNIT 104, MIAMI, FL, 33172
G15000117819 TAVERAS DENTAL SMILES EXPIRED 2015-11-19 2020-12-31 - 7892 WEST FLAGLER ST, MIAMI, FL, 33144
G10000086681 TAVERAS DENTAL SMILES EXPIRED 2010-09-21 2015-12-31 - 7892 WEST FLAGLER ST., MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-19 - -
REGISTERED AGENT NAME CHANGED 2023-06-19 Taveras, Sonia D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 10887 nw 17 st, Unit 104, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-01-27 10887 nw 17 st, Unit 104, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-06 325 NW 119 AVENUE, MIAMI, FL 33182 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-06-19
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-05

Date of last update: 03 May 2025

Sources: Florida Department of State