Search icon

AMERICAN PEDIATRIC DENTAL KENDALL, INC.

Company Details

Entity Name: AMERICAN PEDIATRIC DENTAL KENDALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Dec 2015 (9 years ago)
Document Number: P15000096599
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
1407398969 2016-11-14 2016-11-14 8200 SW 117TH AVE, STE. 204, MIAMI, FL, 331833856, US 8200 SW 117TH AVE, STE. 204, MIAMI, FL, 331833856, US

Contacts

Phone +1 804-304-5437

Authorized person

Name MS. NICOLE GARCIA
Role GENERAL COUNSEL AND COMPLIANCE DIR.
Phone 8043045437

Taxonomy

Taxonomy Code 1223P0221X - Pediatric Dentist
Is Primary Yes

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
G15000123359 AMERICAN PEDIATRIC DENTAL GROUP ACTIVE 2015-12-07 2025-12-31 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
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
J22000017915 TERMINATED 1000000902578 DADE 2021-09-29 2032-01-12 $ 416.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-24
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
Domestic Profit 2015-12-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State