Search icon

EISNER ORAL SURGERY CENTER CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EISNER ORAL SURGERY CENTER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EISNER ORAL SURGERY CENTER CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Oct 1983 (42 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: G67155
FEI/EIN Number 592336103

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

Address: Eisner Oral Surgery Center, 11020 N. KENDALL DR., MIAMI, FL, 33176, US
Mail Address: Eisner Oral Surgery Center, 11020 N. KENDALL DR., MIAMI, FL, 33176, US
ZIP code: 33176
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISNER BRENDA Vice President EISNER ORAL SURGERY CENTER, MIAMI, FL, 33176
EISNER, JEFFERY MARC Director Eisner Oral Surgery, MIAMI, FL, 33176
EISNER, JEFFREY MARC, D.M.D. Agent Eisner Oral Surgery, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-01-16 - -
NAME CHANGE AMENDMENT 2017-02-15 EISNER ORAL SURGERY CENTER CORP -
REGISTERED AGENT ADDRESS CHANGED 2017-02-03 Eisner Oral Surgery, 11020 N. KENDALL DR., 106, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-03 Eisner Oral Surgery Center, 11020 N. KENDALL DR., 106, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2017-02-03 Eisner Oral Surgery Center, 11020 N. KENDALL DR., 106, MIAMI, FL 33176 -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1998-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-08
Amendment 2018-01-16
Name Change 2017-02-15
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-08

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105187.00
Total Face Value Of Loan:
105187.50

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$105,187
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,187.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$106,011.2
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $105,185.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State