Search icon

CARE DENTAL GROUP LLC

Company Details

Entity Name: CARE DENTAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Oct 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Nov 2019 (5 years ago)
Document Number: L10000111026
FEI/EIN Number 27-3744786
Mail Address: 13117 nw 107 ave, Hialeah Gardens, FL, 33018, US
Address: 4201 Palm Ave, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871951137 2016-02-02 2022-08-22 13117 NW 107 AVENUE, SUITE E-1, HIALEAH GARDENS, FL, 33018, US 4201 PALM AVE, SUITE 2D, HIALEAH, FL, 330124424, US

Contacts

Phone +1 786-706-8102
Fax 7866521642
Phone +1 305-456-6474

Authorized person

Name MR. ENRIQUE ZAMORA
Role PRESIDENT
Phone 3057963544

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes

Agent

Name Role
CMS INTERNATIONAL ENTERPRISES, INC. Agent

Manager

Name Role Address
EHR Family Limited Liability Limited Partn Manager 13117 nw 107 ave, Hialeah Gardens, FL, 33018

Authorized Member

Name Role
OLIVA-PEREZ DENTAL GROUP INC. Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075467 BELEN DENTAL GROUP EXPIRED 2017-07-13 2022-12-31 No data 13117 NW 107 AVENUE, SUITE E1, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-11-18 No data No data
LC AMENDMENT 2018-10-11 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-20 CMS INTERNATIONAL ENTERPRISES, INC No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 550 BILTMORE WAY, SUITE 200, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-23 4201 Palm Ave, Suite 2A, Hialeah, FL 33012 No data
CHANGE OF MAILING ADDRESS 2017-04-23 4201 Palm Ave, Suite 2A, Hialeah, FL 33012 No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-02
LC Amendment 2019-11-18
ANNUAL REPORT 2019-03-12
LC Amendment 2018-10-11
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State