Search icon

MARIA D. VALDES-GARCIA, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MARIA D. VALDES-GARCIA, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIA D. VALDES-GARCIA, D.M.D., 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: 29 Oct 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Jan 2006 (19 years ago)
Document Number: P96000089026
FEI/EIN Number 650704131

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

Address: 8390 W FLAGLER ST, SUITE 211, MIAMI, FL, 33144, US
Mail Address: 8390 W FLAGLER ST, SUITE 211, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES-GARCIA MARIA D Chief Executive Officer 8390 WEST FLAGLER ST SUITE 211, MIAMI, FL, 33144
GARCIA HECTOR J Chief Financial Officer 8390 W FLAGLER ST, MIAMI, FL, 33144
Garcia Sarah V CHie 2500 Sw 81 Ave, Miami, FL, 33144
VALDES-GARCIA MARIA D Agent 2500 SW 81 AVE., MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05199900495 SOUTH FLORIDA DENISTRY ACTIVE 2005-07-18 2025-12-31 - 8390 WEST FLAGLER ST SUITE 211, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-03-31 8390 W FLAGLER ST, SUITE 211, MIAMI, FL 33144 -
CANCEL ADM DISS/REV 2006-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 8390 W FLAGLER ST, SUITE 211, MIAMI, FL 33144 -
CANCEL ADM DISS/REV 2004-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 2500 SW 81 AVE., MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12

Date of last update: 02 May 2025

Sources: Florida Department of State