Search icon

S.C. DENTAL, INC.

Company Details

Entity Name: S.C. DENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Aug 2018 (7 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 17 Aug 2018 (7 years ago)
Document Number: P18000067271
FEI/EIN Number APPLIED FOR
Address: 18900 SW 106th Avenue, Suite 203, Miami, FL 33157
Mail Address: 18900 SW 106th Avenue, Suite 203, Miami, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639814445 2022-05-05 2022-05-05 18900 SW 106TH AVE STE 203, MIAMI, FL, 331577701, US 18900 SW 106TH AVE STE 203, MIAMI, FL, 331577701, US

Contacts

Phone +1 786-633-0330
Fax 7866330331

Authorized person

Name ANNE CHRISTINE STEPHIE CASTERA
Role OWNER, DENTIST
Phone 3054981426

Taxonomy

Taxonomy Code 1223P0221X - Pediatric Dentist
Is Primary Yes

Agent

Name Role Address
CASTERA, STEPHIE Agent 18900 SW 106th Avenue, Suite 203, Miami, FL 33157

President

Name Role Address
STEPHIE CASTERA, ANNE CHRISTINE President 18900 SW 106th Avenue, Suite 203 Miami, FL 33157

Director

Name Role Address
STEPHIE CASTERA, ANNE CHRISTINE Director 18900 SW 106th Avenue, Suite 203 Miami, FL 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000111947 LITTLE GIANTS PEDIATRIC DENTISTRY ACTIVE 2020-08-28 2025-12-31 No data 1410 NW 144TH AVENUE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 CASTERA, STEPHIE No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 18900 SW 106th Avenue, Suite 203, Miami, FL 33157 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 18900 SW 106th Avenue, Suite 203, Miami, FL 33157 No data
CHANGE OF MAILING ADDRESS 2021-04-28 18900 SW 106th Avenue, Suite 203, Miami, FL 33157 No data
ARTICLES OF CORRECTION 2018-08-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-15
Articles of Correction 2018-08-17
Domestic Profit 2018-08-03

Date of last update: 17 Feb 2025

Sources: Florida Department of State