Search icon

MAIN STREET ORTHODONTICS OF MIAMI LAKES, P.A.

Company Details

Entity Name: MAIN STREET ORTHODONTICS OF MIAMI LAKES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2006 (19 years ago)
Document Number: P06000031984
FEI/EIN Number 204447481
Mail Address: 6240 Lake Osprey Dr., Sarasota, FL, 34240, US
Address: 15600 NW 67TH AVENUE, SUITE 110, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154653913 2010-02-04 2012-07-10 13195 SW 134TH ST, 2ND FLOOR, MIAMI, FL, 331864461, US 15600 NW 67TH AVE, SUITE 110, MIAMI LAKES, FL, 330142174, US

Contacts

Phone +1 305-274-2499
Fax 3052749312
Phone +1 305-823-8831
Fax 3058238799

Authorized person

Name DR. MELVYN GOBER
Role CEO
Phone 3052742499

Taxonomy

Taxonomy Code 1223P0221X - Pediatric Dentist
Is Primary Yes

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Gallo Donald Director 13195 SW 134TH STREET 2ND FLOOR, MIAMI, FL, 33186
WEISS JEFFREY Director 6240 Lake Osprey Dr., Sarasota, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000016741 MAIN STREET CHILDREN'S DENTISTRY OF MIAMI LAKES EXPIRED 2018-01-31 2023-12-31 No data 6240 LAKE OSPREY DRIVE, SARASOTA, FL, 34240
G10000006788 MAIN STREET CHILDREN'S DENTISTRY OF MIAMI LAKES EXPIRED 2010-01-21 2015-12-31 No data 15600 NW 67TH AVE., 110, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-13 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2013-04-26 15600 NW 67TH AVENUE, SUITE 110, MIAMI LAKES, FL 33014 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 15600 NW 67TH AVENUE, SUITE 110, MIAMI LAKES, FL 33014 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State