Search icon

FORTUNE SMILES, INC.

Company Details

Entity Name: FORTUNE SMILES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2010 (14 years ago)
Document Number: P09000063949
FEI/EIN Number 27-0645885
Address: 1843 sw 8th street, Miami, FL, 33135, US
Mail Address: 6300 SW 33 St., Miami, FL, 33155, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982077939 2015-11-12 2015-11-12 2879 S UNIVERSITY DR, DAVIE, FL, 333281440, US 2879 S UNIVERSITY DR, DAVIE, FL, 333281440, US

Contacts

Phone +1 954-474-2499
Fax 9544741966

Authorized person

Name DR. MADELENE MICHELLE TRUJILLO
Role DENTIST
Phone 3052599120

Taxonomy

Taxonomy Code 122300000X - Dentist
License Number D18770
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 013776
State FL

Agent

Name Role Address
TRUJILLO MADELENE Agent 6300 SW 33 St., Miami, FL, 33155

Director

Name Role Address
TRUJILLO MADELENE Director 1843 SW 8TH ST., MIAMI, FL, 33135
Acosta Tomas Director 1843 sw 8th street, Miami, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-06-22 1843 sw 8th street, Miami, FL 33135 No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-22 6300 SW 33 St., Miami, FL 33155 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 1843 sw 8th street, Miami, FL 33135 No data
REINSTATEMENT 2010-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000083494 LAPSED 1000000287041 MIAMI-DADE 2012-10-19 2023-01-16 $ 447.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-24
AMENDED ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State