Search icon

SMILES BY DESIGN, INC.

Company Details

Entity Name: SMILES BY DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: P98000006633
FEI/EIN Number 650825571
Address: 4450 WESTON ROAD, DAVIE, FL, 33331
Mail Address: 4450 WESTON ROAD, DAVIE, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114468394 2017-03-20 2017-03-20 1779 S PINELLAS AVE, STE 100, TARPON SPRINGS, FL, 346891920, US 1779 S PINELLAS AVE, STE 100, TARPON SPRINGS, FL, 346891920, US

Contacts

Phone +1 727-940-6808
Fax 7279406669

Authorized person

Name DR. MICHAEL CHARLES SAMPSON
Role OWNER/DENTIST
Phone 7279406808

Taxonomy

Taxonomy Code 261QD0000X - Dental Clinic/Center
License Number 8609
State FL
Is Primary Yes

Agent

Name Role Address
GARCIA JOHN M Agent 16460 N.E. 35TH AVE., NORTH MIAMI BEACH, FL, 33160

Director

Name Role Address
GARCIA JOHN M Director 16460 N.E. 35TH AVE., NORTH MIAMI BEACH, FL, 33160
GARCIA FRANCISCA Director 16460 N.E. 35TH AVE., NORTH MIAMI BEACH, FL, 33160

President

Name Role Address
GARCIA JOHN M President 16460 N.E. 35TH AVE., NORTH MIAMI BEACH, FL, 33160

Secretary

Name Role Address
GARCIA FRANCISCA Secretary 16460 N.E. 35TH AVE., NORTH MIAMI BEACH, FL, 33160

Treasurer

Name Role Address
GARCIA FRANCISCA Treasurer 16460 N.E. 35TH AVE., NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-29 GARCIA, JOHN M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-02 4450 WESTON ROAD, DAVIE, FL 33331 No data
CHANGE OF MAILING ADDRESS 2000-05-02 4450 WESTON ROAD, DAVIE, FL 33331 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-28
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State