Search icon

BROWARD FAMILY DENTAL CARE, INC.

Company Details

Entity Name: BROWARD FAMILY DENTAL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Jul 2008 (17 years ago)
Document Number: P08000066716
FEI/EIN Number 84-1943712
Address: 6260 W OAKLAND PARK BLVD, SUNRISE, FL 33313
Mail Address: 6260 W OAKLAND PARK BLVD, SUNRISE, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639554108 2015-07-27 2015-07-27 6260 W OAKLAND PARK BLVD, SUNRISE, FL, 333131214, US 6260 W OAKLAND PARK BLVD, SUNRISE, FL, 333131214, US

Contacts

Phone +1 954-742-7995
Fax 9547422857

Authorized person

Name DR. SAYED M FADAVI
Role PRESIDENT
Phone 9547427995

Taxonomy

Taxonomy Code 122300000X - Dentist
License Number DN14848
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 014279900
State FL

Agent

Name Role
MORE MONEY 4 U TAX SERVICES INC. Agent

President

Name Role Address
Lacroze, Dorotie, Dr. President 5094 Coconut Creek PKWY, 934581 Margate, FL 33063

Chief Executive Officer

Name Role Address
Lacroze, Dorotie, Dr. Chief Executive Officer 5094 Coconut Creek PKWY, 934581 Margate, FL 33063

Corresponding Secretary

Name Role Address
Lacroze, Dorotie, Dr. Corresponding Secretary 5094 Coconut Creek PKWY, 934581 Margate, FL 33063
Castile, Steele Corresponding Secretary 5094 Coconut Creek PKWY, 934581 Margate, FL 33063

Vice President

Name Role Address
Castile, Steele Vice President 5094 Coconut Creek PKWY, 934581 Margate, FL 33063

Chief Operating Officer

Name Role Address
Castile, Steele Chief Operating Officer 5094 Coconut Creek PKWY, 934581 Margate, FL 33063

Executive Secretary

Name Role Address
Castile, Steele Executive Secretary 5094 Coconut Creek PKWY, 934581 Margate, FL 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 5094 Coconut Creek PKWY, 934581, Margate, FL 33063 No data
REGISTERED AGENT NAME CHANGED 2020-06-26 MORE MONEY 4 U TAX SERVICES INC No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-29 6260 W OAKLAND PARK BLVD, SUNRISE, FL 33313 No data
CHANGE OF MAILING ADDRESS 2010-01-29 6260 W OAKLAND PARK BLVD, SUNRISE, FL 33313 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-30

Date of last update: 24 Feb 2025

Sources: Florida Department of State