Search icon

ARZOLA-DIAZ DENTAL GROUP INC.

Company Details

Entity Name: ARZOLA-DIAZ DENTAL GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Feb 2016 (9 years ago)
Document Number: P16000016667
FEI/EIN Number 81-1373542
Address: 6801 sw 157 ct, MIAMI, FL, 33193, US
Mail Address: 6801 sw 157 ct, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1588320873 2021-11-11 2021-11-11 10322 W FLAGLER ST, MIAMI, FL, 33174, US 10322 W FLAGLER ST, MIAMI, FL, 33174, US

Contacts

Phone +1 305-554-6054

Authorized person

Name KIRENIA DIAZ DELGADO
Role PRESIDENT
Phone 3055546054

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes

Agent

Name Role Address
ARZOLA YANIEL Agent 6801 sw 157 ct, MIAMI, FL, 33193

Director

Name Role Address
DIAZ KIRENIA Director 9950 SW 11 TERR, MIAMI, FL, 33174
ARZOLA YANIEL Director 9950 SW 11 TERR, MIAMI, FL, 33174

Vice President

Name Role Address
ARZOLA YANIEL Vice President 9950 SW 11 TERR, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000143307 GLAM DENTAL ARTS ACTIVE 2021-10-25 2026-12-31 No data 10322 W FLAGLER ST, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 6801 sw 157 ct, MIAMI, FL 33193 No data
CHANGE OF MAILING ADDRESS 2024-03-05 6801 sw 157 ct, MIAMI, FL 33193 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 6801 sw 157 ct, MIAMI, FL 33193 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-15
Domestic Profit 2016-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State