Search icon

REGINA H. SAENZ, D.D.S., P.A.

Company Details

Entity Name: REGINA H. SAENZ, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Aug 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Dec 2004 (20 years ago)
Document Number: P03000091109
FEI/EIN Number 200162091
Address: 3695 W 4th Ave, HIALEAH, FL, 33012, US
Mail Address: 3695 W 4th Ave, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386957744 2010-07-14 2023-08-16 950 N KROME AVE STE 204, HOMESTEAD, FL, 330304455, US 950 N KROME AVE STE 204, HOMESTEAD, FL, 330304455, US

Contacts

Phone +1 305-245-6633
Fax 3052459633

Authorized person

Name DR. REGINA H. SAENZ
Role OWNER/ORAL SURGEON
Phone 3052456633

Taxonomy

Taxonomy Code 261QS0112X - Oral and Maxillofacial Surgery Clinic/Center
License Number DN15235
State FL
Is Primary Yes

Agent

Name Role Address
SAENZ REGINA H Agent 1020 Coral Way, CORAL GABLES, FL, 33134

Manager

Name Role Address
SAENZ REGINA H Manager 3695 W 4th Ave, HIALEAH, FL, 33012
SUAREZ ALEXANDER H Manager 3695 W 4th Ave, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 3695 W 4th Ave, HIALEAH, FL 33012 No data
CHANGE OF MAILING ADDRESS 2020-03-16 3695 W 4th Ave, HIALEAH, FL 33012 No data
REGISTERED AGENT NAME CHANGED 2016-04-10 SAENZ, REGINA H No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-19 1020 Coral Way, CORAL GABLES, FL 33134 No data
CANCEL ADM DISS/REV 2004-12-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000814159 TERMINATED 1000000175904 DADE 2010-06-08 2020-08-04 $ 1,739.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-02-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State