Search icon

JMCG DENTAL, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JMCG DENTAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jun 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000054609
FEI/EIN Number 272957757
Address: 1000 PARK CENTRE BLVD, 100, NORTH MIAMI, FL, 33169, US
Mail Address: 1000 PARK CENTRE BLVD, 136, NORTH MIAMI, FL, 33169, US
ZIP code: 33169
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN CHRISTOPHER President 1000 PARK CENTRE BLVD #100, NORTH MIAMI, FL, 33169
CHEN GORDON Vice President 1000 PARK CENTRE BLVD #100, NORTH MIAMI, FL, 33169
SHUMPERT WILLIAM Secretary 1000 PARK CENTRE BLVD #100, NORTH MIAMI, FL, 33169
Chen Stephanie Agent 1000 PARK CENTRE BLVD, NORTH MIAMI, FL, 33169

National Provider Identifier

NPI Number:
1609188176

Authorized Person:

Name:
MARY CHEN
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
3056286121
Fax:
3055033476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-02-04 Chen, Stephanie -
REGISTERED AGENT ADDRESS CHANGED 2014-02-04 1000 PARK CENTRE BLVD, 136, NORTH MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2013-03-06 1000 PARK CENTRE BLVD, 100, NORTH MIAMI, FL 33169 -
NAME CHANGE AMENDMENT 2010-07-06 JMCG DENTAL, P.A. -

Documents

Name Date
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-03-15
Name Change 2010-07-06
Domestic Profit 2010-06-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State