Search icon

ARTISA DENTAL, LLC

Company Details

Entity Name: ARTISA DENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jul 2019 (6 years ago)
Document Number: L19000179094
FEI/EIN Number NOT APPLICABLE
Address: 1865 N CORPORATE LAKES BLVD SUITE 2B, WESTON, FL, 33326, US
Mail Address: 1865 N CORPORATE LAKES BLVD SUITE 2B, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376211060 2021-08-30 2021-09-17 1865 N CORPORATE LAKES BLVD STE 2B, WESTON, FL, 333263273, US 1865 N CORPORATE LAKES BLVD STE 2B, WESTON, FL, 333263273, US

Contacts

Phone +1 954-928-9192
Fax 9549289171

Authorized person

Name DR. NATALIA MATUTE
Role LEADING DENTIST
Phone 9549289192

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes

Agent

Name Role Address
Matute Marco Agent 1865 N Corporate Lakes Blvd, Weston, FL, 33326

Chief Executive Officer

Name Role Address
Matute Natalia Dr. Chief Executive Officer 1865 N Corporate Lakes Blvd, Weston, FL, 33326
Matute Marco Chief Executive Officer 1865 N Corporate Lakes Blvd, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000168396 ARTISA DENTAL BAY HARBOR ISLAND ACTIVE 2021-12-20 2026-12-31 No data 1160 KANE CONCOURSE, SUITE 303, BAY HARBOR ISLAND, FL, 33154
G19000100352 NATALIA MATUTE DDS EXPIRED 2019-09-12 2024-12-31 No data 4451 E. SENECA AVE, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-16 Matute, Marco No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 1865 N Corporate Lakes Blvd, Suite 2B, Weston, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1865 N CORPORATE LAKES BLVD SUITE 2B, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2020-06-30 1865 N CORPORATE LAKES BLVD SUITE 2B, WESTON, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-07-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State