Search icon

POINTE ROYALE DENTAL CLINIC, INC.

Company Details

Entity Name: POINTE ROYALE DENTAL CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Oct 1995 (29 years ago)
Date of dissolution: 24 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2022 (3 years ago)
Document Number: P95000076252
FEI/EIN Number 65-0623512
Address: 13701 SW 12th St. A 313, PEMBROKE PINES, FL 33027
Mail Address: 13701 SW 12th St. A 313, PEMBROKE PINES, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619924552 2006-05-27 2020-08-22 19151 S DIXIE HWY, SUITE 206, MIAMI, FL, 331577737, US 19151 S DIXIE HWY, SUITE 206, MIAMI, FL, 331577737, US

Contacts

Phone +1 305-256-1303
Fax 3052568707

Authorized person

Name JOSE A FURNAGUERA
Role GENERAL MANAGER
Phone 9548297796

Taxonomy

Taxonomy Code 261QD0000X - Dental Clinic/Center
License Number 370297-5
State FL
Is Primary Yes

Agent

Name Role Address
GONZALEZ, LEGNA C Agent 13701 SW 12th St. A 313, PEMBROKE PINES, FL 33027

Director

Name Role Address
Furnaguera, Jose A Director 13701 SW 12th St. A 313, PEMBROKE PINES, FL 33027
Barrios, Sara G Director 13701 SW 12th St. A 313, Pembroke Pines, FL 33027

Vice President

Name Role Address
Furnaguera, Jose A Vice President 13701 SW 12th St. A 313, PEMBROKE PINES, FL 33027

President

Name Role Address
Barrios, Sara G President 13701 SW 12th St. A 313, Pembroke Pines, FL 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 13701 SW 12th St. A 313, PEMBROKE PINES, FL 33027 No data
CHANGE OF MAILING ADDRESS 2021-02-04 13701 SW 12th St. A 313, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 13701 SW 12th St. A 313, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2009-03-24 GONZALEZ, LEGNA C No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State