Search icon

ANGELA COOPER D.D.S. P.A.

Company Details

Entity Name: ANGELA COOPER D.D.S. P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Sep 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2010 (14 years ago)
Document Number: P95000068954
FEI/EIN Number 65-0608080
Address: 4350 sw 153 ct, MIAMI, FL 33185
Mail Address: 4350 sw 153 ct, MIAMI, FL 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
COOPER, ANGELA Agent 4350 sw 153 ct, MIAMI, FL 33185

President

Name Role Address
COOPER, ANGELA President 4350 sw 153 ct, MIAMI, FL 33185

Vice President

Name Role Address
COOPER, ANGELA Vice President 4350 sw 153 ct, MIAMI, FL 33185

Secretary

Name Role Address
COOPER, ANGELA Secretary 4350 sw 153 ct, MIAMI, FL 33185

Treasurer

Name Role Address
COOPER, ANGELA Treasurer 4350 sw 153 ct, MIAMI, FL 33185

Director

Name Role Address
COOPER, ANGELA, Dr. Director 4350 sw 153 ct, MIAMI, FL 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 4350 sw 153 ct, MIAMI, FL 33185 No data
CHANGE OF MAILING ADDRESS 2017-05-01 4350 sw 153 ct, MIAMI, FL 33185 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 4350 sw 153 ct, MIAMI, FL 33185 No data
REINSTATEMENT 2010-12-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State