Search icon

BILTMORE DENTAL NETWORK CO.

Company Details

Entity Name: BILTMORE DENTAL NETWORK CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Aug 2013 (12 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: P13000064234
FEI/EIN Number 46-3376367
Address: 10454 NW 5 th Terrace, MIAMI, FL, 33172, US
Mail Address: 10454 NW 5 Terrace, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760816938 2013-08-23 2013-08-23 10322 W FLAGLER ST, MIAMI, FL, 331741746, US 10322 W FLAGLER ST, MIAMI, FL, 331741746, US

Contacts

Phone +1 305-554-6054

Authorized person

Name MARIA F ALBERTY
Role VICE PRESIDENT
Phone 7862461590

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes

Agent

Name Role Address
VALDES MARIA E Agent 10454 NW 5 Terrace, MIAMI, FL, 33172

Secretary

Name Role Address
VALDES MARIA E Secretary 10454 NW 5 Terrace, MIAMI, FL, 33172

President

Name Role Address
BONNIN LERY President 10454 NW 5 Terrace, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 10454 NW 5 Terrace, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2022-04-28 10454 NW 5 th Terrace, MIAMI, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 10454 NW 5 th Terrace, MIAMI, FL 33172 No data
AMENDMENT 2022-02-03 No data No data
AMENDMENT 2019-05-14 No data No data
AMENDMENT 2018-02-09 No data No data
REGISTERED AGENT NAME CHANGED 2015-06-10 VALDES, MARIA E No data
AMENDMENT 2015-06-10 No data No data
AMENDMENT 2013-08-09 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-28
Amendment 2022-02-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-07
Amendment 2019-05-14
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-14
Amendment 2018-02-09
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State