Search icon

LAURENCE TODD HUBER, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: LAURENCE TODD HUBER, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAURENCE TODD HUBER, D.D.S., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Nov 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 1995 (30 years ago)
Document Number: 644729
FEI/EIN Number 591948461

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8833 SW 107TH AVE, MIAMI, FL, 33176
Mail Address: 8833 SW 107TH AVE, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUBER,LAURENCE T. President 8833 S.W. 107TH AVENUE, MIAMI, FL, 33176
HUBER, LAURENCE T Agent 7445 SW 115TH ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REINSTATEMENT 1995-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 1995-10-12 8833 SW 107TH AVE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1995-10-12 8833 SW 107TH AVE, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 1995-10-12 7445 SW 115TH ST, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1988-03-22 HUBER, LAURENCE T -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9168048508 2021-03-12 0455 PPS 8833 SW 107th Ave, Miami, FL, 33176-1411
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64200
Loan Approval Amount (current) 64200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-1411
Project Congressional District FL-27
Number of Employees 5
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64788.5
Forgiveness Paid Date 2022-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State