Search icon

IDEAL SMILES, INC.

Company Details

Entity Name: IDEAL SMILES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Mar 2016 (9 years ago)
Document Number: P16000026660
FEI/EIN Number 81-1976460
Address: 6779 Taft St., Hollywood, FL, 33024, US
Mail Address: 6779 Taft St., Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245805274 2021-05-21 2022-10-11 6779 TAFT ST, HOLLYWOOD, FL, 330243902, US 6779 TAFT ST, HOLLYWOOD, FL, 330243902, US

Contacts

Phone +1 954-639-9900

Authorized person

Name DR. MIKE HOANG
Role OWNER/PRESIDENT
Phone 9546399900

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes

Agent

Name Role Address
HOANG MIKE Agent 6779 Taft St., Hollywood, FL, 33024

President

Name Role Address
HOANG MIKE President 6779 Taft St., Hollywood, FL, 33024

Vice President

Name Role Address
HOANG MIKE Vice President 6779 Taft St., Hollywood, FL, 33024

Secretary

Name Role Address
HOANG MIKE Secretary 6779 Taft St., Hollywood, FL, 33024

Treasurer

Name Role Address
HOANG MIKE Treasurer 6779 Taft St., Hollywood, FL, 33024

Director

Name Role Address
HOANG MIKE Director 6779 Taft St., Hollywood, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000040058 IDEAL SMILES DENTAL CARE EXPIRED 2017-04-13 2022-12-31 No data 2900 NW 125TH AVE. #3-219, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-07 6779 Taft St., Hollywood, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-07 6779 Taft St., Hollywood, FL 33024 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 6779 Taft St., Hollywood, FL 33024 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000425306 TERMINATED 1000000962898 BROWARD 2023-08-28 2033-08-30 $ 1,074.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-20
Domestic Profit 2016-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State