Search icon

FLORES DENTAL GROUP, PA.

Company Details

Entity Name: FLORES DENTAL GROUP, PA.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jul 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Apr 2010 (15 years ago)
Document Number: P09000060827
FEI/EIN Number 270563993
Mail Address: 11890 SW 8 ST, MIAMI, FL, 33184, US
Address: 11890 SW 8 ST STE 300, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043545684 2009-10-15 2009-10-15 11890 SW 8TH ST, SUITE 300, MIAMI, FL, 331841743, US 11890 SW 8TH ST, SUITE 300, MIAMI, FL, 331841743, US

Contacts

Phone +1 305-485-0072
Fax 3054850080

Authorized person

Name ZUZEL TRUJILLO
Role DOCTOR
Phone 3054850072

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
License Number DN18673
State FL
Is Primary No
Taxonomy Code 1223G0001X - General Practice Dentistry
License Number DN17660
State FL
Is Primary Yes

Agent

Name Role Address
FLORES JOAN M Agent 11890 SW 8 ST STE 300, MIAMI, FL, 33184

President

Name Role Address
FLORES JOAN M President 11890 SW 8 ST STE 300, MIAMI, FL, 33184

Secretary

Name Role Address
FLORES JOAN M Secretary 11890 SW 8 ST STE 300, MIAMI, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000072107 JOAN M FLORES D.M.D ACTIVE 2012-07-19 2027-12-31 No data 11890 SW 8TH ST,, STE 300, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-22 11890 SW 8 ST STE 300, MIAMI, FL 33184 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 11890 SW 8 ST STE 300, MIAMI, FL 33184 No data
AMENDMENT 2010-04-28 No data No data
AMENDMENT 2009-11-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-11-25 11890 SW 8 ST STE 300, MIAMI, FL 33184 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State