OSCAR F. GOMEZ D.D.S., P.A. - Florida Company Profile

Entity Name: | OSCAR F. GOMEZ D.D.S., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Feb 1991 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2019 (6 years ago) |
Document Number: | S32149 |
FEI/EIN Number | 650243927 |
Address: | 9595 North Kendall Drive, Suite 201, Miami, FL, 33176, US |
Mail Address: | 7430 SW 83 Ct, Miami, FL, 33143, US |
ZIP code: | 33176 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gomez Oscar F | President | 7430 SW 83 Ct, Miami, FL, 33143 |
Gomez Oscar F | Agent | 7430 SW 83 Ct, Miami, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-17 | Gomez, Oscar F. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-13 | 9595 North Kendall Drive, Suite 201, Miami, FL 33176 | - |
REINSTATEMENT | 2019-10-22 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-22 | 9595 North Kendall Drive, Suite 201, Miami, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-22 | 7430 SW 83 Ct, Miami, FL 33143 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2019-02-05 | OSCAR F. GOMEZ D.D.S., P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-02-13 |
REINSTATEMENT | 2019-10-22 |
Amendment and Name Change | 2019-02-05 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-15 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State