Entity Name: | MAYRA G. BETANCOURT, D.D.S., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAYRA G. BETANCOURT, D.D.S., INC. 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: | 21 Jun 1994 (31 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P94000045973 |
FEI/EIN Number |
650500478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17701 NW 78TH. AVENUE, HIALEAH, FL, 33015 |
Mail Address: | 17701 NW 78TH. AVENUE, HIALEAH, FL, 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BETANCOURT MAYRA GD.D.S. | President | 8013 NW 163RD TERRACE, MIAMI, FL, 33016 |
BETANCOURT MAYRA G | Agent | 8013 NW 163RD TERRACE, MIAMI, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-12 | 17701 NW 78TH. AVENUE, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2012-04-12 | 17701 NW 78TH. AVENUE, HIALEAH, FL 33015 | - |
CANCEL ADM DISS/REV | 2009-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-02-03 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-02-02 |
ANNUAL REPORT | 2010-05-01 |
REINSTATEMENT | 2009-10-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State