Search icon

D. ORAMAS, D.D.S., P.A.

Company Details

Entity Name: D. ORAMAS, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (5 years ago)
Document Number: P09000014125
FEI/EIN Number NOT APPLICABLE
Address: 440 W 65 ST, HIALEAH, FL, 33012, US
Mail Address: 440 W 65 ST, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ORAMAS DENTAL CENTER 401 K PLAN 2023 264266196 2024-04-25 D. ORAMAS D.D.S. P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 3054566322
Plan sponsor’s address 440 WEST 65TH STREET, HIALEAH, FL, 33012
ORAMAS DENTAL CENTER 401 K PLAN 2022 264266196 2023-03-23 D. ORAMAS D.D.S. P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 3054566322
Plan sponsor’s address 440 WEST 65TH STREET, HIALEAH, FL, 33012
ORAMAS DENTAL CENTER 401 K PLAN 2021 264266196 2022-06-16 D. ORAMAS D.D.S. P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 3054566322
Plan sponsor’s address 440 WEST 65TH STREET, HIALEAH, FL, 33012
ORAMAS DENTAL CENTER 401 K PLAN 2020 264266196 2021-05-06 D. ORAMAS D.D.S. P.A. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 3054566322
Plan sponsor’s address 440 WEST 65TH STREET, HIALEAH, FL, 33012
ORAMAS DENTAL CENTER 401 K PLAN 2019 264266196 2020-06-10 D. ORAMAS D.D.S. P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 3054566322
Plan sponsor’s address 440 WEST 65TH STREET, HIALEAH, FL, 33012
ORAMAS DENTAL CENTER 401 K PLAN 2018 264266196 2019-05-06 D. ORAMAS D.D.S. P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 3054566322
Plan sponsor’s address 440 WEST 65TH STREET, HIALEAH, FL, 33012
ORAMAS DENTAL CENTER 401 K PLAN 2017 264266196 2018-03-23 D. ORAMAS D.D.S. P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 3054566322
Plan sponsor’s address 440 WEST 65TH STREET, HIALEAH, FL, 33012
ORAMAS DENTAL CENTER 401 K PLAN 2016 264266196 2017-03-29 D. ORAMAS D.D.S. P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 3054566322
Plan sponsor’s address 440 WEST 65TH STREET, HIALEAH, FL, 33012

Signature of

Role Plan administrator
Date 2017-03-29
Name of individual signing CARLOS INCERA
Valid signature Filed with authorized/valid electronic signature
ORAMAS DENTAL CENTER 401 K PLAN 2015 264266196 2016-05-31 D. ORAMAS D.D.S. P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 3054566322
Plan sponsor’s address 440 WEST 65TH STREET, HIALEAH, FL, 33012

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing CARLOS INCERA
Valid signature Filed with authorized/valid electronic signature
ORAMAS DENTAL CENTER 401 K PLAN 2014 264266196 2015-05-06 D. ORAMAS D.D.S. P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 3054566322
Plan sponsor’s address 440 WEST 65TH STREET, HIALEAH, FL, 33012

Signature of

Role Plan administrator
Date 2015-05-06
Name of individual signing DANIA ORAMAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ORAMAS DANIA Agent 7761 N.W. 175TH STREET, HIALEAH, FL, 33015

President

Name Role Address
ORAMAS DANIA President 7761 N.W. 175TH STREET, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000070908 ORAMAS DENTAL CENTER ACTIVE 2010-08-02 2025-12-31 No data 440 W 65 ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-08 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-08 ORAMAS, DANIA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-13 440 W 65 ST, HIALEAH, FL 33012 No data
CHANGE OF MAILING ADDRESS 2013-02-13 440 W 65 ST, HIALEAH, FL 33012 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-08
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State