Search icon

ALPHA DENTAL GROUP INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALPHA DENTAL GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Feb 2014 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Nov 2022 (3 years ago)
Document Number: P14000013487
FEI/EIN Number 46-4805680
Address: 4999 W 8th Ave, Hialeah, FL, 33012-3409, US
Mail Address: 4999 W 8th Ave, Hialeah, FL, 33012-3409, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOBADILLA PATRICIA M President 4999 W 8TH AVE SUITE 1, HIALEAH, FL, 33012
VAZQUEZ YAREMI Vice President 4999 W 8th Ave, Hialeah, FL, 330123409
VAZQUEZ YAREMI Agent 4999 W 8TH AVE, HIALEAH, FL, 33012

National Provider Identifier

NPI Number:
1679981757

Authorized Person:

Name:
PATRICIA M BOBADILLA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223P0700X - Prosthodontist
Is Primary:
Yes

Contacts:

Fax:
7862387429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000073262 ALPHA DENTAL GROUP ACTIVE 2022-06-16 2027-12-31 - 4999 W 8TH AVE STE1, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2022-11-29 ALPHA DENTAL GROUP INC -
NAME CHANGE AMENDMENT 2022-03-18 ALPHA DENTAL DESIGNS INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 4999 W 8th Ave, Suite 1, Hialeah, FL 33012-3409 -
CHANGE OF MAILING ADDRESS 2018-01-11 4999 W 8th Ave, Suite 1, Hialeah, FL 33012-3409 -
REINSTATEMENT 2016-10-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-27 VAZQUEZ, YAREMI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-07-30 4999 W 8TH AVE, SUITE 1, HIALEAH, FL 33012 -
AMENDMENT 2014-07-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001001276 LAPSED 15-005426 CC 26 MIAMI-DADE COUNTY 2015-11-03 2020-11-18 $10,193.70 PATTERSON DENTAL SUPPLY, INC., 1881 W. STATE ROAD 84, FT. LAUDERDALE, FL 33315-6398

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-07
Amendment and Name Change 2022-11-29
ANNUAL REPORT 2022-03-22
Name Change 2022-03-18
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-11

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State