Search icon

DENTAL SERVICES OF TOWN AND COUNTRY, PA

Company Details

Entity Name: DENTAL SERVICES OF TOWN AND COUNTRY, PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 May 2011 (14 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 20 May 2011 (14 years ago)
Document Number: P11000046547
FEI/EIN Number 45-2250883
Mail Address: 5113 NW 93 Doral Way, Doral, FL 33178
Address: 13776 SW 152 STREET, MIAMI, FL 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376823781 2011-08-17 2011-08-17 13776 SW 152ND ST, MIAMI, FL, 331771163, US 13776 SW 152ND ST, MIAMI, FL, 331771163, US

Contacts

Phone +1 305-255-8855

Authorized person

Name DR. ANTONIO OTERO
Role PRESIDENT/OWNER
Phone 3056061232

Taxonomy

Taxonomy Code 122300000X - Dentist
License Number DN10814
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 077828102
State FL

Agent

Name Role Address
OTERO, ANTONIO DDS Agent 5113 North West 93 Doral Way, Doral, FL 33178

President

Name Role Address
OTERO, ANTONIO DDS President 5113 NW 93 Doral Way, Doral, FL 33178

director

Name Role Address
Pena, Alexis Otero, Dr. director 5234 NW 94 Doral Place, Doral, FL 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000102345 OTERO DENTAL CENTERS ACTIVE 2018-09-17 2028-12-31 No data 782 NW 42 AVE, #538, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-12 13776 SW 152 STREET, MIAMI, FL 33177 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 5113 North West 93 Doral Way, Doral, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 13776 SW 152 STREET, MIAMI, FL 33177 No data
ARTICLES OF CORRECTION 2011-05-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-18

Date of last update: 24 Jan 2025

Sources: Florida Department of State