Search icon

MONEM DENTAL LLC

Company Details

Entity Name: MONEM DENTAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Oct 2010 (14 years ago)
Document Number: L10000112715
FEI/EIN Number 273789530
Address: 1938 N. Krome Ave, Homestead, FL, 33030, US
Mail Address: 1938 N. Krome Ave, Homestead, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538545561 2015-07-31 2015-07-31 1505 NW 167TH ST STE 100, MIAMI, FL, 331695133, US 1505 NW 167TH ST STE 100, MIAMI, FL, 331695133, US

Contacts

Phone +1 305-625-5400
Fax 3056258110

Authorized person

Name MICHELLE RENEE SANTANA
Role PRACTICE MANAGER
Phone 3056255400

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MONEM DENTAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 273789530 2024-07-02 MONEM DENTAL LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3056255400
Plan sponsor’s address 1505 NW 167TH ST STE 100, MIAMI, FL, 33169

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MONEM DENTAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 273789530 2023-05-25 MONEM DENTAL LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3056255400
Plan sponsor’s address 1505 NW 167TH ST STE 100, MIAMI, FL, 33169

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MONEM DENTAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 273789530 2022-08-04 MONEM DENTAL LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3056255400
Plan sponsor’s address 1505 NW 167TH ST STE 100, MIAMI, FL, 33169

Signature of

Role Plan administrator
Date 2022-08-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MONEM DENTAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 273789530 2021-04-05 MONEM DENTAL LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3056255400
Plan sponsor’s address 1505 NW 167TH ST STE 100, MIAMI, FL, 33169

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MONEM DENTAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 273789530 2020-06-03 MONEM DENTAL LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3056255400
Plan sponsor’s address 1505 NW 167TH ST STE 100, MIAMI, FL, 33169

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ABDELMONEM RAFAH O Agent 1938 N. Krome Ave, Homestead, FL, 33030

Manager

Name Role Address
ABDELMONEM RAFAH O Manager 1938 N. Krome Ave, Homestead, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000119021 AMERICAN DENTAL CENTER ACTIVE 2010-12-29 2025-12-31 No data 1505 N.W. 167TH STREET, SUITE 100, MIAMI, FL, 33169, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 1938 N. Krome Ave, Homestead, FL 33030 No data
CHANGE OF MAILING ADDRESS 2023-04-13 1938 N. Krome Ave, Homestead, FL 33030 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 1938 N. Krome Ave, Homestead, FL 33030 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State