Search icon

JEFFREY D. BLUM, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: JEFFREY D. BLUM, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY D. BLUM, 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: 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: 30 Oct 1981 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2011 (14 years ago)
Document Number: F52906
FEI/EIN Number 592131999

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

Address: 4308 ALTON RD., SUITE #850, MIAMI BEACH, FL, 33140, US
Mail Address: 4308 ALTON RD., SUITE #850, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518196013 2009-07-07 2009-07-07 4308 ALTON RD, SUITE 850, MIAMI BEACH, FL, 331404556, US 4308 ALTON RD, SUITE 850, MIAMI BEACH, FL, 331404556, US

Contacts

Phone +1 305-538-3446
Fax 3055382019

Authorized person

Name DR. JEFFREY DENNIS BLUM
Role PRESIDENT
Phone 3055384556

Taxonomy

Taxonomy Code 1223S0112X - Oral and Maxillofacial Surgery (Dentist)
License Number DN5527
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEFFREY D. BLUM, D.D.S., P.A. PROFIT SHARING PLAN 2014 592131999 2015-08-27 JEFFREY D. BLUM, D.D.S., P.A. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 621210
Sponsor’s telephone number 3055384556
Plan sponsor’s address 4308 ALTON ROAD, SUITE 850, MIAMI BEACH, FL, 33140

Plan administrator’s name and address

Administrator’s EIN 592131999
Plan administrator’s name JEFFREY D. BLUM, D.D.S., P.A.
Plan administrator’s address 4308 ALTON ROAD, SUITE 850, MIAMI BEACH, FL, 33140
Administrator’s telephone number 3055384556

Signature of

Role Plan administrator
Date 2015-08-27
Name of individual signing JEFFREY D BLUM
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Blum Michel Manager 156 2ND AVENUE, New York, NY, 10003
Dr. Jeffrey Dennis Blum Revocable Trust President 4308 ALTON RD, SUITE # 850, MIAMI BEACH, FL
Dr. Jeffrey Dennis Blum Revocable Trust Director 4308 ALTON RD, SUITE # 850, MIAMI BEACH, FL
BLUM, JEFFREY D. Agent 4308 ALTON RD., MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000024855 BLUM ORAL-FACIAL SURGERY ASSOCIATES EXPIRED 2010-03-17 2015-12-31 - 4308 ALTON RD., SUITE 850, MIAMI BEACH, FL, 33140
G09014900256 BLUM ORAL-FACIAL SURGERY ASSOCIATES EXPIRED 2009-01-14 2014-12-31 - 4308 ALTON RD., SUITE# 850, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-01-13 4308 ALTON RD., SUITE #850, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2011-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 4308 ALTON RD., SUITE #850, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 4308 ALTON RD., SUITE# 850, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2001-08-31 BLUM, JEFFREY D. -
NAME CHANGE AMENDMENT 1988-03-14 JEFFREY D. BLUM, D.D.S., P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State