Search icon

ADOLFO H. ALVARADO, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: ADOLFO H. ALVARADO, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADOLFO H. ALVARADO, 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: 29 Jun 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000051181
FEI/EIN Number 650510021

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

Mail Address: 12000 BISCAYNE BLVD., SUITE 108, MIAMI, FL, 33181
Address: 14824 NW 7TH AVENUE, MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCHWALD ALEXANDER Director 15810 W. STATE ROAD #84, SUNRISE, FL, 33326
DOMINGUEZ PAULO Agent 12000 BISCAYNE BLVD., MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 1996-10-28 14824 NW 7TH AVENUE, MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 1996-10-28 12000 BISCAYNE BLVD., SUITE 108, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 1996-10-28 14824 NW 7TH AVENUE, MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 1996-10-28 DOMINGUEZ, PAULO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State