Search icon

CHARLES S. MANDELL DDS, P.A. - Florida Company Profile

Company Details

Entity Name: CHARLES S. MANDELL DDS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES S. MANDELL DDS, 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: 08 Jul 1985 (40 years ago)
Document Number: H65157
FEI/EIN Number 592550069

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

Address: 634 NE 205 Terrace, Miami, FL, 33179, US
Mail Address: 634 NE 205 Terrace, miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANDELL CHARLES S President 634 NE 205 Terrace, Miami, FL, 33179
MANDELL CHARLES S Secretary 634 NE 205 Terrace, Miami, FL, 33179
MANDELL CHARLES S Director 634 NE 205 Terrace, Miami, FL, 33179
MANDELL CHARLES S Agent 634 NE 205 terrace, Miami, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-28 634 NE 205 Terrace, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2024-01-28 634 NE 205 Terrace, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 634 NE 205 terrace, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2010-01-05 MANDELL, CHARLES S -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6396837206 2020-04-28 0455 PPP 3220 STIRLING ROAD, Hollywood, FL, 33021
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73749.35
Loan Approval Amount (current) 73749.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74549.48
Forgiveness Paid Date 2021-06-02
5169798503 2021-02-27 0455 PPS 3220 Stirling Rd, Hollywood, FL, 33021-2041
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68540
Loan Approval Amount (current) 68540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-2041
Project Congressional District FL-25
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69001.94
Forgiveness Paid Date 2021-11-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State