Search icon

LEONARDO FRYDMAN, DMD, P.A.

Company Details

Entity Name: LEONARDO FRYDMAN, DMD, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Mar 1995 (30 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Oct 2018 (6 years ago)
Document Number: P95000023896
FEI/EIN Number 65-0567942
Address: 4030-B SHERIDAN STREET, HOLLYWOOD, FL 33021
Mail Address: 4030-B SHERIDAN STREET, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTH FLORIDA DENTAL CARE 401(K) PLAN 2023 650567942 2024-10-07 LEONARDO FRYDMAN, DMD, P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621210
Sponsor’s telephone number 9549666410
Plan sponsor’s address 4030 SHERIDAN STREET, SUITE B, HOLLYWOOD, FL, 330213564

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing DANIEL FELDSBERG
Valid signature Filed with authorized/valid electronic signature
SOUTH FLORIDA DENTAL CARE 401(K) PLAN 2022 650567942 2023-10-04 LEONARDO FRYDMAN, DMD, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621210
Sponsor’s telephone number 9549666410
Plan sponsor’s address 4030 SHERIDAN STREET, SUITE B, HOLLYWOOD, FL, 330213564

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing DANIEL FELDSBERG
Valid signature Filed with authorized/valid electronic signature
SOUTH FLORIDA DENTAL CARE 401(K) PLAN 2021 650567942 2022-09-20 LEONARDO FRYDMAN, DMD, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621210
Sponsor’s telephone number 9549666410
Plan sponsor’s address 4030 SHERIDAN STREET, SUITE B, HOLLYWOOD, FL, 330213564

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing DANIEL FELDSBERG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ZUCKERMAN, LESLIE H Agent 4000 HOLLYWOOD BLVD - STE. 485, HOLLYWOOD, FL 33021

President

Name Role Address
FRYDMAN, LEONARDO M, Dr. President 4030-B SHERIDAN STREET, HOLLYWOOD, FL 33021

Secretary

Name Role Address
Sheinberg, Nurit, Dr. Secretary 4030-B SHERIDAN STREET, HOLLYWOOD, FL 33021

Treasurer

Name Role Address
Frydman, Gabriel Moises Treasurer 4030-B SHERIDAN STREET, HOLLYWOOD, FL 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000028325 SOUTH FLORIDA DENTAL CARE ACTIVE 2024-02-22 2029-12-31 No data 4030 SHERIDAN STREET. SUITE B, HOLLYWOOD, FL, 33021
G18000118020 SOUTH FLORIDA DENTAL CARE EXPIRED 2018-11-01 2023-12-31 No data 4030 SHERIDAN ST, SUITE B, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-10-19 ZUCKERMAN, LESLIE H No data
AMENDMENT AND NAME CHANGE 2018-10-19 LEONARDO FRYDMAN, DMD, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-19 4000 HOLLYWOOD BLVD - STE. 485, HOLLYWOOD, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 4030-B SHERIDAN STREET, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2018-03-13 4030-B SHERIDAN STREET, HOLLYWOOD, FL 33021 No data
NAME CHANGE AMENDMENT 2001-11-01 DRS. PASS & FRYDMAN, P.A. No data
NAME CHANGE AMENDMENT 1999-11-12 JEFFREY A. PASS, D.D.S., P.A. No data
CORPORATE MERGER 1997-06-03 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000013641

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-05
AMENDED ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2019-04-22
Amendment and Name Change 2018-10-19
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State