Search icon

AMORES DENTAL CARE, P.A.

Company Details

Entity Name: AMORES DENTAL CARE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Mar 2006 (19 years ago)
Document Number: P06000030850
FEI/EIN Number 204419171
Address: 13617 S. DIXIE HIGHWAY, SUITE 126, MIAMI, FL, 33176
Mail Address: 13617 S. DIXIE HIGHWAY, SUITE 126, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMORES DENTAL CARE, P.A. GHT BENEFIT PLAN 2022 204419171 2024-01-30 AMORES DENTAL CARE, P.A. 13
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 3054017118
Plan sponsor’s address 13617 S DIXIE HWY, MIAMI, FL, 331767201

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
AMORES DENTAL CARE, P.A. GHT BENEFIT PLAN 2021 204419171 2022-12-30 AMORES DENTAL CARE, P.A. 13
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 3054017118
Plan sponsor’s address 13617 S DIXIE HWY, MIAMI, FL, 331767201

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2022-12-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HILLMAN-WALLER LOUIS M Agent 3006 AVIATION AVE., PH 4C, COCONUT GROVE, FL, 33133

Director

Name Role Address
AMORES DENNIS Director 13617 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33176
MARTINEZ-AMORES JENNIFER Director 13617 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-02-17 13617 S. DIXIE HIGHWAY, SUITE 126, MIAMI, FL 33176 No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-15 13617 S. DIXIE HIGHWAY, SUITE 126, MIAMI, FL 33176 No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State