Search icon

NORTH DADE DENTAL CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: NORTH DADE DENTAL CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH DADE DENTAL CLINIC, 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: 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: 07 Oct 1991 (33 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: S85715
FEI/EIN Number 650236544

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

Address: 14125 NORTHEAST 6TH AVENUE, NORTH MIAMI, FL, 33161-3138
Mail Address: 14125 NORTHEAST 6TH AVENUE, NORTH MIAMI, FL, 33161-3138
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKAFF, DAVID L. Director 14125 N.E. 6TH AVENUE, NORTH MIAMI, FL
SKAFF, MARK R. President 14125 N.E. 6TH AVENUE, NORTH MIAMI, FL
SKAFF, MARK R. Director 14125 N.E. 6TH AVENUE, NORTH MIAMI, FL
WEINER, LAWRENCE Vice President 14125 NE 6 AVE, N MIAMI, FL
WEINER, LAWRENCE Director 14125 NE 6 AVE, N MIAMI, FL
SKAFF, DAVID L. Vice President 14125 N.E. 6TH AVENUE, NORTH MIAMI, FL
WEINER, LAWRENCE M. Agent 2040 NORTHEAST 163RD STREET, N MIAMI BEACH, FL, 33162
SKAFF, DAVID L. Secretary 14125 N.E. 6TH AVENUE, NORTH MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 02 Mar 2025

Sources: Florida Department of State