Search icon

DENTAL SPECIALISTS OF DORAL GROUP CO

Company Details

Entity Name: DENTAL SPECIALISTS OF DORAL GROUP CO
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Oct 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2017 (7 years ago)
Document Number: P12000089231
FEI/EIN Number 46-1236992
Address: 10666 Fontainbleau Blvd., Miami, FL 33172
Mail Address: 10666 Fontainbleau Blvd., Miami, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477988442 2013-09-10 2016-06-15 10666 FONTAINEBLEAU BLVD, MIAMI, FL, 331723117, US 10666 FONTAINEBLEAU BLVD, MIAMI, FL, 331723117, US

Contacts

Phone +1 786-355-4401

Authorized person

Name DR. GARY L GOLDEN
Role CLINICAL DIRECTOR / OWNER
Phone 7863554401

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
License Number DN 2046
State FL
Is Primary Yes

Agent

Name Role Address
PELTON, IVAN A, DDS Agent 10666 Fontainbleau Blvd., Miami, FL 33172

President

Name Role Address
PELTON, IVAN S, DDS President 10666 FONTAINBLEAU BLVD, MIAMI, FL 33172

Events

Event Type Filed Date Value Description
AMENDMENT 2017-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-14 PELTON, IVAN A, DDS No data
CHANGE OF MAILING ADDRESS 2015-12-09 10666 Fontainbleau Blvd., Miami, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2015-12-09 10666 Fontainbleau Blvd., Miami, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 10666 Fontainbleau Blvd., Miami, FL 33172 No data
AMENDMENT 2014-02-07 No data No data
AMENDMENT 2013-12-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000679332 ACTIVE 1000000798582 MIAMI-DADE 2018-09-28 2028-10-03 $ 555.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-17
Amendment 2017-09-14
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-18

Date of last update: 22 Feb 2025

Sources: Florida Department of State