Entity Name: | SOUTH DENTAL OF PEMBROKE PINES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH DENTAL OF PEMBROKE PINES 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: |
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: | 06 Aug 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 May 2024 (a year ago) |
Document Number: | P98000068868 |
FEI/EIN Number |
650857538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 16705 SW 95 Street, MIAMI, FL, 33196, US |
Address: | 601 NW 179TH AVE, SUITE 101, PEMBROKE PINES, FL, 33029 |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOUTH DENTAL MANAGEMENT SERVICES, INC. | Agent | - |
ELIAS TOBON ANGEL, DMD | President | 401 CORAL WAY STE #109, MIAMI, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-23 | SOUTH DENTAL MANAGEMENT SERVICES,INC. | - |
REINSTATEMENT | 2024-05-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 16705 SW 95 Street, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 601 NW 179TH AVE, SUITE 101, PEMBROKE PINES, FL 33029 | - |
AMENDMENT | 2013-09-24 | - | - |
AMENDMENT | 2012-04-30 | - | - |
AMENDMENT | 2012-04-27 | - | - |
AMENDMENT | 2011-08-31 | - | - |
AMENDMENT | 2003-10-13 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-23 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State