Search icon

AMERICAN PEDIATRIC DENTAL DORAL, INC.

Company Details

Entity Name: AMERICAN PEDIATRIC DENTAL DORAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Apr 2022 (3 years ago)
Document Number: P14000029723
FEI/EIN Number NOT APPLICABLE
Address: 2970 Brandywine Road, Suite 200, Atlanta, GA, 30341, US
Mail Address: 2970 Brandywine Road, Suite 200, Atlanta, GA, 30341, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063816122 2014-10-20 2014-10-20 7950 NW 53RD ST, SUITE 200, DORAL, FL, 331664653, US 7950 NW 53RD ST, SUITE 200, DORAL, FL, 331664653, US

Contacts

Phone +1 305-407-2134

Authorized person

Name DR. WILLIAM ANTONIO PENA
Role PRESIDENT
Phone 3054072134

Taxonomy

Taxonomy Code 1223P0221X - Pediatric Dentist
License Number DN17608
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 000641100
State FL

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Auth

Name Role Address
Santiago Gerardo Auth 2970 Brandywine Road, Atlanta, GA, 30341

President

Name Role Address
Santiago Gerardo President 2970 Brandywine Road, Atlanta, GA, 30341

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000102976 AMERICAN PEDIATRIC DENTAL GROUP EXPIRED 2014-10-09 2024-12-31 No data 10021 PINES BLVD., SUITE 100, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 2970 Brandywine Road, Suite 200, Atlanta, GA 30341 No data
CHANGE OF MAILING ADDRESS 2024-04-05 2970 Brandywine Road, Suite 200, Atlanta, GA 30341 No data
AMENDMENT 2022-04-07 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-14 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000030447 TERMINATED 1000000907268 BROWARD 2022-01-14 2032-01-19 $ 5,794.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-02
Amendment 2022-04-07
ANNUAL REPORT 2022-03-22
Reg. Agent Change 2021-09-14
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State