Search icon

VICTOR MANUEL GARCIA, DMD, P.A. - Florida Company Profile

Company Details

Entity Name: VICTOR MANUEL GARCIA, DMD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTOR MANUEL GARCIA, DMD, 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: 11 Mar 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Apr 2008 (17 years ago)
Document Number: P97000022285
FEI/EIN Number 650669058

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

Address: 8390 W Flagler ST, Suite210, MIAMI, FL, 33144, US
Mail Address: PO BOX 441684, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Victor Manuel Garcia DMD PA Agent 8390 W Flagler ST, MIAMI, FL, 33144
Garcia Victor M President PO BOX 441684, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 8390 W Flagler ST, Suite210, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 8390 W Flagler ST, Suite210, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2018-04-13 Victor Manuel Garcia DMD PA -
CHANGE OF MAILING ADDRESS 2012-03-13 8390 W Flagler ST, Suite210, MIAMI, FL 33144 -
CANCEL ADM DISS/REV 2008-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State