Search icon

BRUCE W. GREENSTEIN, DMD, PA

Company Details

Entity Name: BRUCE W. GREENSTEIN, DMD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Sep 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (14 years ago)
Document Number: P97000084495
FEI/EIN Number 650779689
Address: 22508 SW 94 Street., Cutler Bay, FL, 33190, US
Mail Address: 22508 SW 94 Street., Cutler Bay, FL, 33190, US
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRUCE W GREENSTEIN DMD PA 2011 650779689 2014-05-20 BRUCE W GREENSTEIN DMD PA 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621210
Sponsor’s telephone number 3052515558
Plan sponsor’s address 11921 S DIXIE HIGHWAY, STE 206, MIAMI, FL, 33156

Plan administrator’s name and address

Administrator’s EIN 650779689
Plan administrator’s name BRUCE W GREENSTEIN DMD PA
Plan administrator’s address 11921 S DIXIE HIGHWAY, STE 206, MIAMI, FL, 33156
Administrator’s telephone number 3052515558

Signature of

Role Plan administrator
Date 2014-05-20
Name of individual signing BRUCE GREENSTEIN
Valid signature Filed with authorized/valid electronic signature
BRUCE W GREENSTEIN DMD PA 401 K PROFIT SHARING PLAN TRUST 2010 650779689 2011-06-23 BRUCE W GREENSTEIN DMD PA 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621210
Sponsor’s telephone number 3052515558
Plan sponsor’s address 11921 S DIXIE HIGHWAY, STE 206, MIAMI, FL, 33156

Plan administrator’s name and address

Administrator’s EIN 650779689
Plan administrator’s name BRUCE W GREENSTEIN DMD PA
Plan administrator’s address 11921 S DIXIE HIGHWAY, STE 206, MIAMI, FL, 33156
Administrator’s telephone number 3052515558

Signature of

Role Plan administrator
Date 2011-06-23
Name of individual signing BRUCE W GREENSTEIN DMD PA
Valid signature Filed with authorized/valid electronic signature
BRUCE W GREENSTEIN DMD PA 401 K PROFIT SHARING PLAN TRUST 2010 650779689 2011-05-31 BRUCE W GREENSTEIN DMD PA 7
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621210
Sponsor’s telephone number 3052515558
Plan sponsor’s address 11921 S DIXIE HIGHWAY, STE 206, MIAMI, FL, 33156

Plan administrator’s name and address

Administrator’s EIN 650779689
Plan administrator’s name BRUCE W GREENSTEIN DMD PA
Plan administrator’s address 11921 S DIXIE HIGHWAY, STE 206, MIAMI, FL, 33156
Administrator’s telephone number 3052515558

Signature of

Role Plan administrator
Date 2011-05-31
Name of individual signing BRUCE W GREENSTEIN DMD PA
Valid signature Filed with incorrect/unrecognized electronic signature
BRUCE W GREENSTEIN DMD PA 2009 650779689 2010-06-14 BRUCE W. GREENSTEIN DMD PA 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621210
Sponsor’s telephone number 3052515558
Plan sponsor’s address 11921 S DIXIE HIGHWAY, STE 206, MIAMI, FL, 33156

Plan administrator’s name and address

Administrator’s EIN 650779689
Plan administrator’s name BRUCE W. GREENSTEIN DMD PA
Plan administrator’s address 11921 S DIXIE HIGHWAY, STE 206, MIAMI, FL, 33156
Administrator’s telephone number 3052515558

Signature of

Role Plan administrator
Date 2010-06-14
Name of individual signing BRUCE W. GREENSTEIN DMD PA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GREENSTEIN BRUCE Agent 22508 SW 94 Street., Cutler Bay, FL, 33190

Director

Name Role Address
GREENSTEIN BRUCE W Director 22508 SW 94 Street., Cutler Bay, FL, 33190

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 22508 SW 94 Street., Cutler Bay, FL 33190 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 22508 SW 94 Street., Cutler Bay, FL 33190 No data
CHANGE OF MAILING ADDRESS 2024-04-30 22508 SW 94 Street., Cutler Bay, FL 33190 No data
REINSTATEMENT 2010-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-08-13 No data No data
REGISTERED AGENT NAME CHANGED 2009-08-13 GREENSTEIN, BRUCE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State