Search icon

HANSEL GONZALEZ, D.M.D., P.A.

Company Details

Entity Name: HANSEL GONZALEZ, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Mar 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Aug 2015 (10 years ago)
Document Number: P13000020916
FEI/EIN Number APPLIED FOR
Address: 8870 SW 40TH STREET, Suite 10, MIAMI, FL 33165
Mail Address: 8870 SW 40TH STREET, Suite 10, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ, HANSEL Agent 8870 SW 40th street, Suite 10, Miami, FL 33165

President

Name Role Address
GONZALEZ, HANSEL President 8870 SW 40th street, Suite 10 Miami, FL 33165

Director

Name Role Address
GONZALEZ, HANSEL Director 8870 SW 40th street, Suite 10 Miami, FL 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000074398 WESTCHESTER DENTISTRY ACTIVE 2024-06-17 2029-12-31 No data 8870 SW 40 ST SUITE 10, MIAMI, FL, 33165
G24000074405 WESTCHESTER DENTAL ACTIVE 2024-06-17 2029-12-31 No data 8870 SW 40 ST SUITE 10, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 8870 SW 40TH STREET, Suite 10, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2024-02-06 8870 SW 40TH STREET, Suite 10, MIAMI, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 8870 SW 40th street, Suite 10, Miami, FL 33165 No data
AMENDMENT AND NAME CHANGE 2015-08-06 HANSEL GONZALEZ, D.M.D., P.A. No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-03-31

Date of last update: 22 Feb 2025

Sources: Florida Department of State