Search icon

THE DENTAL OFFICE OF GRISELL GOMEZ, DDS, INC.

Company Details

Entity Name: THE DENTAL OFFICE OF GRISELL GOMEZ, DDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 1996 (28 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P96000094239
FEI/EIN Number 650719262
Address: 8481 SW 198 St, Cutler Bay, FL, 33189, US
Mail Address: 8481 SW 198 St, Cutler Bay, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ GRISELL Agent 8500 W FLAGLER ST, MIAMI, FL, 33144

President

Name Role Address
GOMEZ GRISELL President 8481 SW 198 St, Cutler Bay, FL, 33189

Vice President

Name Role Address
GOMEZ GRISELL Vice President 8481 SW 198 St, Cutler Bay, FL, 33189

Secretary

Name Role Address
GOMEZ GRISELL Secretary 8481 SW 198 St, Cutler Bay, FL, 33189

Treasurer

Name Role Address
GOMEZ GRISELL Treasurer 8481 SW 198 St, Cutler Bay, FL, 33189

Director

Name Role Address
GOMEZ GRISELL Director 8481 SW 198 St, Cutler Bay, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 8481 SW 198 St, Cutler Bay, FL 33189 No data
CHANGE OF MAILING ADDRESS 2023-02-01 8481 SW 198 St, Cutler Bay, FL 33189 No data
REINSTATEMENT 2011-04-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 8500 W FLAGLER ST, A102, MIAMI, FL 33144 No data
REGISTERED AGENT NAME CHANGED 2009-03-25 GOMEZ, GRISELL No data

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-05-13
ANNUAL REPORT 2014-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State