Search icon

ROBERT G. ARIAS, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT G. ARIAS, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT G. ARIAS, D.D.S., 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: 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: 27 May 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000046974
FEI/EIN Number 650751523

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

Address: 4201 NW 107TH AVE, MIAMI, FL, 33178-4852
Mail Address: 4201 NW 107TH AVE, MIAMI, FL, 33178-4852
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS ROBERT G President 4201 N W 107TH AVE, MIAMI, FL, 331784852
ARIAS ROBERT G Director 4201 N W 107TH AVE, MIAMI, FL, 331784852
ARIAS ROBERT G Agent 4201 NW 107TH AVE, MIAMI, FL, 331784852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2004-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-26 4201 NW 107TH AVE, MIAMI, FL 33178-4852 -
CHANGE OF MAILING ADDRESS 2004-10-26 4201 NW 107TH AVE, MIAMI, FL 33178-4852 -
REGISTERED AGENT ADDRESS CHANGED 2004-10-26 4201 NW 107TH AVE, MIAMI, FL 33178-4852 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-07-01
ANNUAL REPORT 2005-07-15
REINSTATEMENT 2004-10-26
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-02-26
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State