Search icon

SOTO AND CASTILLO DENTAL CARE, INC.

Company Details

Entity Name: SOTO AND CASTILLO DENTAL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Feb 2017 (8 years ago)
Document Number: P17000015833
FEI/EIN Number 81-5443024
Address: 3911 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Mail Address: 3911 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518482439 2017-08-11 2017-11-01 3911 HOLLYWOOD BLVD STE 102, HOLLYWOOD, FL, 330216795, US 3911 HOLLYWOOD BLVD STE 102, HOLLYWOOD, FL, 330216795, US

Contacts

Phone +1 954-987-3344

Authorized person

Name DR. SANDRA CASTILLO
Role DENTIST
Phone 9549873344

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes

Agent

Name Role Address
SOTO PAOLA Agent 875 N.E. 208TH TERR., MIAMI, FL, 33179

Director

Name Role Address
SOTO PAOLA F Director 875 N.E. 208TH TERR., MIAMI, FL, 33179
CASTILLO SANDRA M Director 3530 MYSTIC POINTE DR., APT. 712, AVENTURA, FL, 33180

President

Name Role Address
SOTO PAOLA F President 875 N.E. 208TH TERR., MIAMI, FL, 33179

Secretary

Name Role Address
SOTO PAOLA F Secretary 875 N.E. 208TH TERR., MIAMI, FL, 33179

Vice President

Name Role Address
CASTILLO SANDRA M Vice President 3530 MYSTIC POINTE DR., APT. 712, AVENTURA, FL, 33180

Treasurer

Name Role Address
CASTILLO SANDRA M Treasurer 3530 MYSTIC POINTE DR., APT. 712, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000100764 S&C DENTAL CARE ACTIVE 2017-09-04 2027-12-31 No data 3911 HOLLYWOOD BLVD, SUITE 102, SUITE 102, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-13 3911 HOLLYWOOD BLVD, 102, HOLLYWOOD, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-22 3911 HOLLYWOOD BLVD, 102, HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-22
Domestic Profit 2017-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State