Search icon

A. PREVENTION CARE DENTAL, INC. - Florida Company Profile

Company Details

Entity Name: A. PREVENTION CARE DENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. PREVENTION CARE DENTAL, 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: 15 May 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000041707
FEI/EIN Number 650671426

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

Address: 1350 SW 57TH AVE., STE. 106, MIAMI, FL, 33144
Mail Address: 1350 SW 57TH AVE., STE. 106, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GURIERREZ JOAQUIN F Director 1821 SW 98TH AVE, MIAMI, FL, 33165
TORRES MARIA J Secretary 1821 SW 98TH AVE, MIAMI, FL, 33165
TORRES MARIA J Treasurer 1821 SW 98TH AVE, MIAMI, FL, 33165
TORRES MARIA J Director 1821 SW 98TH AVE, MIAMI, FL, 33165
REY CECILIA M President 3760 SW 139TH PLACE, MIAMI, FL, 33175
REY CECILIA M Director 3760 SW 139TH PLACE, MIAMI, FL, 33175
REY CECILIA M Agent 3760 SW 139TH PLACE, MIAMI, FL, 33175
GURIERREZ JOAQUIN F Vice President 1821 SW 98TH AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-04-27 REY, CECILIA MDOS -
REGISTERED AGENT ADDRESS CHANGED 2001-04-27 3760 SW 139TH PLACE, MIAMI, FL 33175 -
AMENDMENT 1996-06-17 - -

Documents

Name Date
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-08-25
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-02-01
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-02-25
DOCUMENTS PRIOR TO 1997 1996-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State