Search icon

SAGE DENTAL OF NORTH MIAMI BEACH, P.A.

Company Details

Entity Name: SAGE DENTAL OF NORTH MIAMI BEACH, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Jul 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2019 (5 years ago)
Document Number: P98000060070
FEI/EIN Number 65-0847868
Address: 6600 Congress Avenue, Suite 150, BOCA RATON, FL 33487
Mail Address: 6600 Congress Avenue, Suite 150, BOCA RATON, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CT Corporation System Agent 1200 Pine Island Road, Plantation, FL 33324

President

Name Role Address
ROARK, CINDY President 6600 Congress Avenue, Suite 150 BOCA RATON, FL 33487

Other

Name Role
SAGE DENTAL GROUP OF FLORIDA, PLLC Other

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030337 GENTLE DENTAL EXPIRED 2015-03-24 2020-12-31 No data 951 BROKEN SOUND PARKWAY, SUITE 250, BOCA RATON, FL, 33487
G15000030338 SAGE DENTAL ACTIVE 2015-03-24 2025-12-31 No data 951 BROKEN SOUND PARKWAY, SUITE 250, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-07 6600 Congress Avenue, Suite 150, BOCA RATON, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 6600 Congress Avenue, Suite 150, BOCA RATON, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1200 Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2020-06-29 CT Corporation System No data
AMENDMENT 2019-12-18 No data No data
NAME CHANGE AMENDMENT 2015-07-14 SAGE DENTAL OF NORTH MIAMI BEACH, P.A. No data
NAME CHANGE AMENDMENT 2015-06-02 SAGE DENTAL GROUP OF NORTH MIAMI BEACH, P.A. No data
NAME CHANGE AMENDMENT 2002-01-18 GENTLE DENTAL GROUP OF NORTH MIAMI BEACH, P.A. No data
AMENDMENT AND NAME CHANGE 1998-11-24 CALIFORNIA CLUB DENTISTRY, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-29
Amendment 2019-12-18
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State