Search icon

FONTAINEBLEAU DENTISTRY, PA

Company Details

Entity Name: FONTAINEBLEAU DENTISTRY, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Nov 2015 (9 years ago)
Document Number: P15000094347
FEI/EIN Number 81-0802675
Mail Address: 17000 RED HILL AVE, IRVINE, CA, 92614, US
Address: 9971 W. Flagler Street, Miami, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518322023 2015-12-28 2022-08-25 PO BOX 920050, DALLAS, TX, 753920050, US 9971 W FLAGLER ST, 220, MIAMI, FL, 331741810, US

Contacts

Phone +1 714-845-8890
Fax 9494741495
Phone +1 786-418-3074
Fax 7866193746

Authorized person

Name DR. KATIE L MCCANN
Role OWNER
Phone 7864183074

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
Gonzalez Vigon Monica President 17000 RED HILL AVE, IRVINE, CA, 92614

Treasurer

Name Role Address
Miranda Nicol Treasurer 17000 RED HILL AVE, IRVINE, CA, 92614

Secretary

Name Role Address
Pham Minh B Secretary 17000 RED HILL AVE, IRVINE, CA, 92614

Director

Name Role Address
Miranda Nicol Director 17000 RED HILL AVE, IRVINE, CA, 92614
pham minh b Director 17000 RED HILL AVE, IRVINE, CA, 92614
Gonzalez Vigon Monica Director 17000 RED HILL AVE, IRVINE, CA, 92614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000024751 FONTAINEBLEAU DENTISTRY ACTIVE 2016-03-08 2026-12-31 No data 17000 RED HILL AVENUE, ATTENTION: LEGAL DEPARTMENT, IRVINE, CA, 92614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-13 115 N. CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 9971 W. Flagler Street, Suite 220, Miami, FL 33174 No data
REGISTERED AGENT NAME CHANGED 2018-04-26 COGENCY GLOBAL INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-23
Reg. Agent Change 2021-09-02
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State