Search icon

GIRAFFE SMILES PEDIATRIC DENTISTRY PA

Company Details

Entity Name: GIRAFFE SMILES PEDIATRIC DENTISTRY PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Aug 2020 (4 years ago)
Document Number: P20000066718
FEI/EIN Number 85-2858770
Address: 126 1ST CT, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 126 1ST CT, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Montoyo Rosario Daisy L Agent 126 1ST CT, PALM BEACH GARDENS, FL, 33410

President

Name Role Address
MONTOYO ROSARIO DAISY LIZ President 126 1ST CT, PALM BEACH GARDENS, FL, 33410

Treasurer

Name Role Address
MONTOYO ROSARIO DAISY LIZ Treasurer 126 1ST CT, PALM BEACH GARDENS, FL, 33410

Secretary

Name Role Address
MONTOYO ROSARIO DAISY LIZ Secretary 126 1ST CT, PALM BEACH GARDENS, FL, 33410

Director

Name Role Address
MONTOYO ROSARIO DAISY LIZ Director 126 1ST CT, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 126 1ST CT, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2025-01-01 126 1ST CT, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 126 1ST CT, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2024-01-01 126 1ST CT, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2022-02-07 Montoyo Rosario, Daisy Liz No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 126 1ST CT, PALM BEACH GARDENS, FL 33410 No data

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-25
Domestic Profit 2020-08-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State