Search icon

TAIDY COSTOYA DMD PLLC

Company Details

Entity Name: TAIDY COSTOYA DMD PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 11 May 2010 (15 years ago)
Document Number: L10000051619
FEI/EIN Number 27-1514673
Address: 8181 SW 117 ST, PINECREST, FL 33156
Mail Address: 8181 SW 117 ST, PINECREST, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316317530 2015-09-30 2024-05-24 8181 SW 117TH ST, PINECREST, FL, 331564448, US 8181 SW 117TH ST, PINECREST, FL, 331564448, US

Contacts

Phone +1 305-235-0020
Fax 3059717670

Authorized person

Name DR. TAIDY COSTOYA
Role MANAGING MEMBER/ OWNER
Phone 3052350020

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
License Number DN17603
State FL
Is Primary Yes

Agent

Name Role Address
Costoya, Taidy, Dr. Agent 8181 SW 117 ST, MIAMI, FL 33156

Managing Member

Name Role Address
COSTOYA, TAIDY Managing Member 8181 SW 117 ST, Pinecrest, FL 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000007041 PINECREST FAMILY DENTAL ACTIVE 2023-01-17 2028-12-31 No data 8181 SW 117 STREET, PINECREST, FL, 33156
G11000109708 PINECREST FAMILY DENTAL EXPIRED 2011-11-10 2016-12-31 No data 11507 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33156
G11000109699 TAIDY COSTOYA DMD PLLC EXPIRED 2011-11-10 2016-12-31 No data 11507 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 8181 SW 117 ST, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 8181 SW 117 ST, PINECREST, FL 33156 No data
CHANGE OF MAILING ADDRESS 2023-03-22 8181 SW 117 ST, PINECREST, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2023-03-22 Costoya, Taidy, Dr. No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-23

Date of last update: 25 Jan 2025

Sources: Florida Department of State