Search icon

PLANTATION ORAL SURGERY, PLLC

Company Details

Entity Name: PLANTATION ORAL SURGERY, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 19 Nov 2018 (6 years ago)
Document Number: L18000268757
FEI/EIN Number 83-2688874
Address: 201 NW 70th Avenue, A, PLANTATION, FL 33317
Mail Address: 201 NW 70th Avenue, A, PLANTATION, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255804860 2019-01-07 2019-01-07 7500 NW 5TH ST STE 105, PLANTATION, FL, 333171612, US 7500 NW 5TH ST STE 105, PLANTATION, FL, 333171612, US

Contacts

Phone +1 954-792-5544
Fax 9545876442

Authorized person

Name JOEL A BERLEY
Role OWNER
Phone 9547925544

Taxonomy

Taxonomy Code 1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLANTATION ORAL SURGERY DEFINED BENEFIT PLAN 2023 832688874 2024-08-08 PLANTATION ORAL SURGERY, PLLC 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 9547925544
Plan sponsor’s address 201 NW 70TH AVE, PLANTATION, FL, 33317
PLANTATION ORAL SURGERY PROFIT SHARING PLAN 2023 832688874 2024-08-08 PLANTATION ORAL SURGERY, PLLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 9547925544
Plan sponsor’s address 201 NW 70TH AVE, PLANTATION, FL, 33317
PLANTATION ORAL SURGERY PROFIT SHARING PLAN 2022 832688874 2023-10-10 PLANTATION ORAL SURGERY, PLLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 9547925544
Plan sponsor’s address 201 NW 70TH AVE, PLANTATION, FL, 33317
PLANTATION ORAL SURGERY DEFINED BENEFIT PLAN 2022 832688874 2023-10-10 PLANTATION ORAL SURGERY, PLLC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 9547925544
Plan sponsor’s address 201 NW 70TH AVE, PLANTATION, FL, 33317
PLANTATION ORAL SURGERY DEFINED BENEFIT PLAN 2021 832688874 2022-09-13 PLANTATION ORAL SURGERY, PLLC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 9547925544
Plan sponsor’s address 7500 NW 5TH STREET, SUITE 105, PLANTATION, FL, 33317
PLANTATION ORAL SURGERY PROFIT SHARING PLAN 2021 832688874 2022-09-13 PLANTATION ORAL SURGERY, PLLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 9547925544
Plan sponsor’s address 7500 NW 5TH STREET, SUITE 105, PLANTATION, FL, 33317
PLANTATION ORAL SURGERY DEFINED BENEFIT PLAN 2020 832688874 2021-10-07 PLANTATION ORAL SURGERY, PLLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 9547925544
Plan sponsor’s address 7500 NW 5TH STREET, SUITE 105, PLANTATION, FL, 33317
PLANTATION ORAL SURGERY PROFIT SHARING PLAN 2020 832688874 2021-10-07 PLANTATION ORAL SURGERY, PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 9547925544
Plan sponsor’s address 7500 NW 5TH STREET, SUITE 105, PLANTATION, FL, 33317
PLANTATION ORAL SURGERY DEFINED BENEFIT PLAN 2019 832688874 2020-10-15 PLANTATION ORAL SURGERY, PLLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 9547925544
Plan sponsor’s address 7500 NW 5TH STREET, SUITE 105, PLANTATION, FL, 33317
PLANTATION ORAL SURGERY PROFIT SHARING PLAN 2019 832688874 2020-10-15 PLANTATION ORAL SURGERY, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 9547925544
Plan sponsor’s address 7500 NW 5TH STREET, SUITE 105, PLANTATION, FL, 33317

Agent

Name Role Address
BERLEY, JOEL Agent 201 NW 70th Avenue, A, PLANTATION, FL 33317

Manager

Name Role
JOEL A BERLEY DMD PA Manager
DANIEL TORRES DMD PA Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000043093 HOLLYWOOD ORAL SURGERY EXPIRED 2019-04-04 2024-12-31 No data 7500 NORTHWEST 5TH STREET, STE 105, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 201 NW 70th Avenue, A, PLANTATION, FL 33317 No data
CHANGE OF MAILING ADDRESS 2024-02-09 201 NW 70th Avenue, A, PLANTATION, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 201 NW 70th Avenue, A, PLANTATION, FL 33317 No data

Court Cases

Title Case Number Docket Date Status
DANIEL TORRES, DMD, DANIEL TORRES, DMD, PA and PLANTATION ORAL SURGERY, PLLC VS PRESTON SMITH 4D2021-2324 2021-08-06 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-012806

Parties

Name PLANTATION ORAL SURGERY, PLLC
Role Appellant
Status Active
Name Daniel Torres, DMD
Role Petitioner
Status Active
Representations Cody Short, Michael J. Thomas
Name Daniel Torres, DMD, P.A.
Role Petitioner
Status Active
Name Preston Smith
Role Respondent
Status Active
Representations Eric Scott Rosen
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 12, 2021 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that petitioners’ August 10, 2021 emergency motion for stay is determined to be moot.
Docket Date 2021-08-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Daniel Torres, DMD
Docket Date 2021-08-12
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2021-08-11
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that petitioners’ August 10, 2021 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2021-08-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **MOOT, SEE 08/13/2021 ORDER** EMERGENCY
On Behalf Of Daniel Torres, DMD
Docket Date 2021-08-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ AMENDED
On Behalf Of Preston Smith
Docket Date 2021-08-10
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that respondent's August 10, 2021 notice of change of address is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-08-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of Daniel Torres, DMD
Docket Date 2021-08-09
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioners' appendix to the petition for writ of mandamus is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that contains bookmarks which are not in compliance with Rule 9.220(c)(3), and contains condensed transcripts. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-08-06
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ **Filing Fee Paid Through Portal**
On Behalf Of Daniel Torres, DMD
Docket Date 2021-08-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Stricken**
On Behalf Of Daniel Torres, DMD

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-12
Florida Limited Liability 2018-11-19

Date of last update: 17 Jan 2025

Sources: Florida Department of State