Search icon

WESTCHESTER DENTAL SERVICES GROUP, INC.

Company Details

Entity Name: WESTCHESTER DENTAL SERVICES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 May 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000044583
FEI/EIN Number 45-5269197
Address: 29505 SW 197 Ave, Homestead, FL 33030
Mail Address: 29505 SW 197 Avenue, Homestead, FL 33030-2115
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730523408 2013-04-24 2013-04-24 7801 SW 24TH ST, SUITE 122, MIAMI, FL, 331556538, US 7801 SW 24TH ST, SUITE 122, MIAMI, FL, 331556538, US

Contacts

Phone +1 786-360-3694
Fax 7864311522

Authorized person

Name ANA DESIREE GONZALEZ
Role PRESIDENT
Phone 7863603694

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
License Number DN17868
State FL
Is Primary Yes

Other Provider Identifiers

Issuer STATE LICENSE
Number DN17868
State FL

Agent

Name Role Address
Gonzalez, Ana D Agent 29505 SW 197 Avenue, Homestead, FL 33030-2115

Vice President

Name Role Address
Gonzalez, Ana D Vice President 29505 SW 197 Avenue, Homestead, FL 33030-2115

Secretary

Name Role Address
Gonzalez, Ana D Secretary 29505 SW 197 Avenue, Homestead, FL 33030-2115

President

Name Role Address
Gonzalez, Ana D President 29505 SW 197 Avenue, Homestead, FL 33030-2115

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-16 29505 SW 197 Ave, Homestead, FL 33030 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-04 29505 SW 197 Avenue, Homestead, FL 33030-2115 No data
CHANGE OF MAILING ADDRESS 2014-03-04 29505 SW 197 Ave, Homestead, FL 33030 No data
REGISTERED AGENT NAME CHANGED 2014-03-04 Gonzalez, Ana D No data
AMENDMENT 2013-10-16 No data No data
AMENDMENT 2013-04-10 No data No data
AMENDMENT 2013-03-12 No data No data
AMENDMENT 2012-10-17 No data No data

Documents

Name Date
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-04
Amendment 2013-10-16
Amendment 2013-04-10
Amendment 2013-03-12
ANNUAL REPORT 2013-02-08

Date of last update: 22 Feb 2025

Sources: Florida Department of State