Search icon

MIAMI CHILDREN'S SMILES P.A.

Company Details

Entity Name: MIAMI CHILDREN'S SMILES P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jul 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Apr 2008 (17 years ago)
Document Number: P07000084393
FEI/EIN Number 260700127
Address: 3850 BIRD ROAD, SUITE 301, MIAMI, FL, 33146, US
Mail Address: 3850 BIRD ROAD, SUITE 301, MIAMI, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487989240 2009-10-13 2016-10-11 3850 BIRD RD, SUITE #301, MIAMI, FL, 331461501, US 3850 BIRD RD, SUITE #301, MIAMI, FL, 331461501, US

Contacts

Phone +1 305-445-9244
Fax 3054459245

Authorized person

Name DR. GABRIELA AURORA ROLLAND-ASENSI
Role PRESIDENT
Phone 3054459244

Taxonomy

Taxonomy Code 1223P0221X - Pediatric Dentist
License Number DN16434
State FL
Is Primary No
Taxonomy Code 1223P0221X - Pediatric Dentist
License Number DN21700
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 016814400
State FL

Agent

Name Role Address
ASENSI JACOBO Agent 328 ALESIO AVE., CORAL GABLES, FL, 33134

President

Name Role Address
ASENSI GABRIELA President 328 ALESIO AVE., CORAL GABLES, FL, 33134

Director

Name Role Address
ASENSI GABRIELA Director 328 ALESIO AVE., CORAL GABLES, FL, 33134
ASENSI JACOBO Director 328 ALESIO AVE., CORAL GABLES, FL, 33134

Treasurer

Name Role Address
ASENSI JACOBO Treasurer 328 ALESIO AVE., CORAL GABLES, FL, 33134

Secretary

Name Role Address
ASENSI JACOBO Secretary 328 ALESIO AVE., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-25 3850 BIRD ROAD, SUITE 301, MIAMI, FL 33146 No data
CHANGE OF MAILING ADDRESS 2009-03-25 3850 BIRD ROAD, SUITE 301, MIAMI, FL 33146 No data
AMENDMENT 2008-04-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State