Search icon

DS DENTAL CARE, LLC

Company Details

Entity Name: DS DENTAL CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Aug 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Dec 2017 (7 years ago)
Document Number: L15000139054
FEI/EIN Number 474843253
Address: 2100 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
Mail Address: 2100 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992295323 2018-05-10 2021-11-04 2100 E HALLANDALE BEACH BLVD STE 304, HALLANDALE BEACH, FL, 330093771, US 2100 E HALLANDALE BEACH BLVD STE 304, HALLANDALE BEACH, FL, 330093771, US

Contacts

Phone +1 954-456-2100
Fax 7542174624

Authorized person

Name DANIA SANTANA
Role MGR
Phone 9544562100

Taxonomy

Taxonomy Code 261QD0000X - Dental Clinic/Center
Is Primary Yes

Agent

Name Role Address
Santana Dania Agent 2100 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009

Manager

Name Role Address
SANTANA DANIA Manager 2100 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009

Vice President

Name Role Address
Mass Javier Vice President 2100 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-02 2100 E Hallandale Beach Blvd, Suite # 304, Hallandale Beach, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 2100 E Hallandale Beach Blvd, Suite # 304, Hallandale Beach, FL 33009 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-14 2100 E Hallandale Beach Blvd, Suite # 304, Hallandale Beach, FL 33009 No data
LC STMNT OF RA/RO CHG 2017-12-06 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-22 Santana, Dania No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-14
CORLCRACHG 2017-12-06
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State