Search icon

DENTISTS AT MIDTOWN, PA

Company Details

Entity Name: DENTISTS AT MIDTOWN, PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Jan 2019 (6 years ago)
Document Number: P19000008609
FEI/EIN Number 83-3631701
Mail Address: 17000 RED HILL AVE., IRVINE, CA 92614
Address: 3120 N. MIAMI AVE., MIAMI, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548728819 2019-03-06 2022-04-13 PO BOX 920050, DALLAS, TX, 753920050, US 3120 N MIAMI AVE, MIAMI, FL, 331273718, US

Contacts

Phone +1 714-845-8890
Fax 9494741495
Phone +1 786-724-0418

Authorized person

Name DR. MINH B. PHAM
Role OWNER/DDS
Phone 7867240418

Taxonomy

Taxonomy Code 122300000X - Dentist
Is Primary Yes

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
Pham, Minh B. President 17000 RED HILL AVE., IRVINE, CA 92614

Secretary

Name Role Address
Tolmie, Christopher Kerr Secretary 17000 RED HILL AVE., IRVINE, CA 92614

Chief Financial Officer

Name Role Address
Gonzalez Vigon, Monica Chief Financial Officer 17000 RED HILL AVE., IRVINE, CA 92614

Director

Name Role Address
Gonzalez Vigon, Monica Director 17000 RED HILL AVE., IRVINE, CA 92614
Pham, Minh B. Director 17000 RED HILL AVE., IRVINE, CA 92614
Tolmie, Christopher Kerr Director 17000 RED HILL AVE., IRVINE, CA 92614
Ghazal, Carolyn Director 17000 Red Hill Ave., Irvine, CA 92614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000001045 DENTISTS AT MIDTOWN ACTIVE 2025-01-02 2030-12-31 No data 17000 RED HILL AVENUE, ATTENTION: LEGAL DEPARTMENT, IRVINE, CA, 92614
G19000086684 DENTISTS OF MIDTOWN ACTIVE 2019-08-16 2029-12-31 No data 17000 RED HILL AVENUE, ATTENTION: LEGAL DEPARTMENT, IRVINE, CA, 92614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-13 115 N. CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2020-04-24 3120 N. MIAMI AVE., MIAMI, FL 33127 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-22
Reg. Agent Change 2021-12-06
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-24
Domestic Profit 2019-01-30

Date of last update: 17 Jan 2025

Sources: Florida Department of State