Search icon

IDEAL DENTAL OF UNIVERSITY POINTE, PLLC - Florida Company Profile

Company Details

Entity Name: IDEAL DENTAL OF UNIVERSITY POINTE, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IDEAL DENTAL OF UNIVERSITY POINTE, PLLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Feb 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2021 (4 years ago)
Document Number: L20000043061
FEI/EIN Number 84-4993383

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 12750 Merit Dr. Suite 1100, Dallas, TX, 75251, US
Address: 11801 UNIVERSITY BLVD., ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720690886 2020-08-20 2023-10-02 PO BOX 840925, DALLAS, TX, 752840925, US 11871 UNIVERSITY BLVD STE 120, ORLANDO, FL, 328172130, US

Contacts

Phone +1 972-361-0600
Phone +1 407-982-7661
Fax 4075432516

Authorized person

Name JOSHUA COUSSA
Role OWNER
Phone 9723318079

Taxonomy

Taxonomy Code 122300000X - Dentist
Is Primary Yes

Key Officers & Management

Name Role Address
COUSSA JOSHUA JDMD Member 8235 W. ATLANTIC BLVD., CORAL SPRINGS, FL, 33071
Doan Matthew DMD Member 12770 Merit Dr,, Suite 850, Dallas, TX, 75251
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-29 11801 UNIVERSITY BLVD., ORLANDO, FL 32817 -
REINSTATEMENT 2021-10-18 - -
REGISTERED AGENT NAME CHANGED 2021-10-18 NRAI SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-10-18
Florida Limited Liability 2020-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State