Search icon

MARYAM BANGASH DDS HOLDINGS, PLLC - Florida Company Profile

Company Details

Entity Name: MARYAM BANGASH DDS HOLDINGS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARYAM BANGASH DDS HOLDINGS, PLLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jul 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000125893
FEI/EIN Number 474687758

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

Address: 1291 Peregrine Way, Weston, FL, 33327, US
Mail Address: 1291 Peregrine Way, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255707774 2015-08-19 2015-08-19 24185 US HIGHWAY 27, LAKE WALES, FL, 338597819, US 24185 US HIGHWAY 27, LAKE WALES, FL, 338597819, US

Contacts

Phone +1 863-676-6200
Fax 8636792561

Authorized person

Name KIM VAN CAMP
Role PROVIDER RELATIONS SPECIALIST
Phone 3154546000

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
License Number DN20272
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
BANGASH MARYAM DDS Manager 1291 Peregrine Way, Weston, FL, 33327
DFS AGENT, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000058957 ASPEN DENTAL EXPIRED 2018-05-15 2023-12-31 - 281 SANDERS CREEK PARKWAY, EAST SYRACUSE, NY, 13057

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 1291 Peregrine Way, Weston, FL 33327 -
CHANGE OF MAILING ADDRESS 2022-04-21 1291 Peregrine Way, Weston, FL 33327 -
REGISTERED AGENT NAME CHANGED 2018-04-25 DFS Agent LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-03-12 1760 N Jog Rd Ste 150, West Palm Beach, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-12
Florida Limited Liability 2015-07-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State