Search icon

DENTAL TEAM OF BAYVIEW, LLC

Company Details

Entity Name: DENTAL TEAM OF BAYVIEW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Mar 2019 (6 years ago)
Document Number: L19000080822
FEI/EIN Number 84-2122030
Address: 2826 E. Oakland Park Blvd., #300, Ft. Lauderdale, FL, 33306, US
Mail Address: 2826 E. Oakland Park Blvd, #300, Ft. Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275109241 2021-06-01 2021-06-01 2826 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 333061800, US 2826 E OAKLAND PARK BLVD STE 300, FORT LAUDERDALE, FL, 333061800, US

Contacts

Phone +1 954-776-4720

Authorized person

Name ROBERT RODRIGUEZ
Role CEO
Phone 9547764720

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes

Agent

Name Role Address
GELFAND EDWARD Dr. Agent 2826 E Oakland Park Blvd, Fort Lauderdale, FL, 33306

Manager

Name Role Address
GELFAND EDWARD Dr. Manager 2826 E Oakland Park Blvd, Ste 300, Fort Lauderdale, FL, 33306

Authorized Member

Name Role Address
OneBridge TDG MSO US LP Authorized Member 2826 E Oakland Park Blvd, Fort Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-10 2826 E. Oakland Park Blvd., #300, Ft. Lauderdale, FL 33306 No data
REGISTERED AGENT NAME CHANGED 2024-09-10 GELFAND, EDWARD, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-10 2826 E Oakland Park Blvd, Ste 300, Fort Lauderdale, FL 33306 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 2826 E. Oakland Park Blvd., #300, Ft. Lauderdale, FL 33306 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000136358 ACTIVE COSO23000694 BROWARD COUNTY COURT 2023-04-10 2028-04-11 $13742.39 HENRY SCHEIN, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-10
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-15
Florida Limited Liability 2019-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State