Search icon

D.G. GRANDAL DDS, CORP.

Company Details

Entity Name: D.G. GRANDAL DDS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000055530
FEI/EIN Number 272986882
Address: 13055 SW 42 St. Suite # 206, MIAMI, FL, 33175, US
Mail Address: 4605 SW 140 CT., MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255806592 2018-10-12 2018-10-12 4605 SW 140TH CT, MIAMI, FL, 331753631, US 13055 SW 42ND ST STE 206, MIAMI, FL, 331753410, US

Contacts

Phone +1 305-846-9669

Authorized person

Name DELIO GARCIA
Role PRESIDENT
Phone 7865562950

Taxonomy

Taxonomy Code 261QD0000X - Dental Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer GENERAL PRACTICE
Number 1790006823
State FL

Agent

Name Role Address
GARCIA DELIO Agent 4605 SW 140 CT., MIAMI, FL, 33175

President

Name Role Address
GARCIA DELIO President 4605 SW 140 CT., MIAMI, FL, 33175

Director

Name Role Address
GARCIA DELIO Director 4605 SW 140 CT., MIAMI, FL, 33175

Vice President

Name Role Address
Garcia Jan Vice President 4605 SW 140 CT., MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000013379 KENDALL DENTAL & IMPLANT CENTER EXPIRED 2018-01-25 2023-12-31 No data 13055 SW 42ND ST. SUITE 206, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 13055 SW 42 St. Suite # 206, MIAMI, FL 33175 No data

Documents

Name Date
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State