Entity Name: | SAGE DENTAL OF DOWNTOWN FORT LAUDERDALE, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Apr 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 Dec 2019 (5 years ago) |
Document Number: | L15000063508 |
FEI/EIN Number | 47-3696720 |
Address: | 6600 Congress Avenue, BOCA RATON, FL, 33487, US |
Mail Address: | 6600 Congress Avenue, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1972999159 | 2015-04-14 | 2023-05-19 | 6600 CONGRESS AVE STE 150, BOCA RATON, FL, 334871213, US | 551 N FEDERAL HWY, SUITE 900, FORT LAUDERDALE, FL, 333012559, US | |||||||||||||||||
|
Phone | +1 561-999-9650 |
Phone | +1 954-358-2722 |
Fax | 5614318169 |
Authorized person
Name | ANTONIO CRUZ |
Role | CHIEF DENTAL DIRECTOR |
Phone | 5619999650 |
Taxonomy
Taxonomy Code | 122300000X - Dentist |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Name | Role |
---|---|
SAGE DENTAL GROUP OF FLORIDA, PLLC | Othe |
Name | Role | Address |
---|---|---|
ROARK CINDY | President | 6600 Congress Avenue, BOCA RATON, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000042504 | SAGE DENTAL | ACTIVE | 2015-04-28 | 2025-12-31 | No data | 951 BROKEN SOUND PARKWAY, SUITE 250, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-03 | 6600 Congress Avenue, Suite 150, BOCA RATON, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-03 | 6600 Congress Avenue, Suite 150, BOCA RATON, FL 33487 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-28 | CT Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-28 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
LC AMENDMENT | 2019-12-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-28 |
LC Amendment | 2019-12-17 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State