Search icon

BOYNTON IMPLANT AND COSMETIC SOLUTIONS LLC

Company Details

Entity Name: BOYNTON IMPLANT AND COSMETIC SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Feb 2018 (7 years ago)
Document Number: L18000017686
FEI/EIN Number 82-4178134
Address: 3695 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33436, US
Mail Address: 3695 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851893424 2018-02-28 2018-03-28 3695 W BOYNTON BEACH BLVD STE 5, BOYNTON BEACH, FL, 334364516, US 3695 W BOYNTON BEACH BLVD STE 5, BOYNTON BEACH, FL, 334364516, US

Contacts

Phone +1 561-734-0505
Fax 5617340506

Authorized person

Name DR. ALICIA TORO
Role OWNER
Phone 5617340505

Taxonomy

Taxonomy Code 122300000X - Dentist
License Number DN21781
State FL
Is Primary Yes

Agent

Name Role Address
VASCONEZ RAFAEL Agent 1735 NE 157 TER, MIAMI, FL, 33162

Manager

Name Role Address
TORO ALICIA Manager 5341 SW 160 AVE, SW RANCHES, FL, 33331

Managing Member

Name Role Address
BOADA DE TORO ALICIA Managing Member 5341 SW 160 AVE, SW RANCHES, FL, 33331
TORO MOISES Managing Member 5341 SW 160 AVE, SW RANCHES, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000136018 PALM BEACH IMPLANT AND COSMETIC SOLUTIONS ACTIVE 2018-12-27 2028-12-31 No data 3695 W. BOYNTON BEACH BLVD., SUITE 5, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 3695 W BOYNTON BEACH BLVD, SUITE 5, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2019-04-25 3695 W BOYNTON BEACH BLVD, SUITE 5, BOYNTON BEACH, FL 33436 No data
LC AMENDMENT AND NAME CHANGE 2018-02-07 BOYNTON IMPLANTS AND COSMETIC SOLUTIONS LLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-25
LC Amendment and Name Change 2018-02-07
Florida Limited Liability 2018-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State