Search icon

PEMBROKE PINES DENTAL HEALTH CENTER, P.A.

Company Details

Entity Name: PEMBROKE PINES DENTAL HEALTH CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Sep 1998 (26 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 10 Mar 2000 (25 years ago)
Document Number: P98000077218
FEI/EIN Number 650865914
Address: 1806 NORTH FLAMINGO ROAD, SUITE 170, PEMBROKE PINES, FL, 33028
Mail Address: 1806 NORTH FLAMINGO ROAD, SUITE 170, PEMBROKE PINES, FL, 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEMBROKE PINES DENTAL HEALTH CENTER, P.A. 401(K) PROFIT SHARING PLAN 2012 650865914 2013-07-11 PEMBROKE PINES DENTAL HEALTH CENTER, P.A. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 621210
Sponsor’s telephone number 3057931790
Plan sponsor’s mailing address 1806 N FLAMINGO ROAD, SUITE 170, PEMBROKE PINES, FL, 33028
Plan sponsor’s address 1806 N FLAMINGO ROAD, SUITE 170, PEMBROKE PINES, FL, 33028

Plan administrator’s name and address

Administrator’s EIN 650865914
Plan administrator’s name PEMBROKE PINES DENTAL HEALTH CENTER, P.A.
Plan administrator’s address 1806 N FLAMINGO ROAD, SUITE 170, PEMBROKE PINES, FL, 33028
Administrator’s telephone number 3057931790

Number of participants as of the end of the plan year

Active participants 24
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 19
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing ZENAIDA LEGRA
Valid signature Filed with authorized/valid electronic signature
PEMBROKE PINES DENTAL HEALTH CENTER, P.A. 401(K) PROFIT SHARING PLAN 2011 650865914 2012-10-04 PEMBROKE PINES DENTAL HEALTH CENTER, P.A. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 621210
Sponsor’s telephone number 3057931790
Plan sponsor’s mailing address 1806 N FLAMINGO RD, SUITE 101, PEMBROKE PINES, FL, 33028
Plan sponsor’s address 1806 N FLAMINGO RD, SUITE 101, PEMBROKE PINES, FL, 33028

Plan administrator’s name and address

Administrator’s EIN 650865914
Plan administrator’s name PEMBROKE PINES DENTAL HEALTH CENTER, P.A.
Plan administrator’s address 1806 N FLAMINGO RD, SUITE 101, PEMBROKE PINES, FL, 33028
Administrator’s telephone number 3057931790

Number of participants as of the end of the plan year

Active participants 18
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 24
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2012-10-04
Name of individual signing ZENAIDA LEGRA
Valid signature Filed with authorized/valid electronic signature
PEMBROKE PINES DENTAL HEALTH CENTER PA 401K PSP 2010 650865914 2011-06-01 PEMBROKE PINES DENTAL HEALTH CENTER P.A. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 621210
Sponsor’s telephone number 3058217811
Plan sponsor’s DBA name ALTH
Plan sponsor’s address 935 W 49TH ST STE 101, HIALEAH, FL, 330123436

Plan administrator’s name and address

Administrator’s EIN 650865914
Plan administrator’s name PEMBROKE PINES DENTAL HEALTH CENTER P.A.
Plan administrator’s address 935 W 49TH ST STE 101, HIALEAH, FL, 330123436
Administrator’s telephone number 3058217811

Signature of

Role Plan administrator
Date 2011-06-01
Name of individual signing JUAN ERRO
Valid signature Filed with authorized/valid electronic signature
PEMBROKE PINES DENTAL HEALTH CENTER PA 401K PSP 2009 650865914 2010-10-06 PEMBROKE PINES DENTAL HEALTH CENTER P.A. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 621210
Sponsor’s telephone number 3058217811
Plan sponsor’s address 935 W 49TH ST STE 101, HIALEAH, FL, 330123436

Plan administrator’s name and address

Administrator’s EIN 650865914
Plan administrator’s name PEMBROKE PINES DENTAL HEALTH CENTER P.A.
Plan administrator’s address 935 W 49TH ST STE 101, HIALEAH, FL, 330123436
Administrator’s telephone number 3058217811

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing JUAN ERRO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Erro Juan C Agent 1806 Flamingo Road, Pembroke Pines, FL, 33028

President

Name Role Address
ERRO JUAN C President 1806 North Flamingo Road, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-20 Erro , Juan C No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 1806 Flamingo Road, Suite 170, Pembroke Pines, FL 33028 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-03 1806 NORTH FLAMINGO ROAD, SUITE 170, PEMBROKE PINES, FL 33028 No data
CHANGE OF MAILING ADDRESS 2008-01-03 1806 NORTH FLAMINGO ROAD, SUITE 170, PEMBROKE PINES, FL 33028 No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2000-03-10 PEMBROKE PINES DENTAL HEALTH CENTER, P.A. No data
NAME CHANGE AMENDMENT 1999-01-07 PEMBROKE PINES DENTAL HEALTH CENTER, INC. No data
NAME CHANGE AMENDMENT 1998-10-16 HIALEAH-PEMBROKE PINES DENTAL HEALTH CENTER, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000779272 TERMINATED 1000000805029 BROWARD 2018-11-26 2038-11-28 $ 2,236.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State