Search icon

DANIELLA SALOMON, D.D.S., P.L. - Florida Company Profile

Company Details

Entity Name: DANIELLA SALOMON, D.D.S., P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANIELLA SALOMON, D.D.S., P.L. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 06 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2011 (14 years ago)
Document Number: L05000089507
FEI/EIN Number 262092039

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

Address: 6350 Holatee trail, SW Ranches, FL, 33330, US
Mail Address: 6350 Holatee trail, SW Ranches, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALOMON DANIELLA Managing Member 6350 Holatee trail, SW Ranches, FL, 33330
SALOMON DANIELLA Agent 6350 Holatee trail, SW Ranches, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-17 6350 Holatee trail, SW Ranches, FL 33330 -
CHANGE OF MAILING ADDRESS 2019-03-17 6350 Holatee trail, SW Ranches, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-17 6350 Holatee trail, SW Ranches, FL 33330 -
REINSTATEMENT 2011-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4688848502 2021-02-26 0455 PPS 6350 Holatee Trl, Southwest Ranches, FL, 33330-3708
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10750
Loan Approval Amount (current) 10750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southwest Ranches, BROWARD, FL, 33330-3708
Project Congressional District FL-25
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10806.74
Forgiveness Paid Date 2021-09-13
5914537304 2020-04-30 0455 PPP 6350 HOLATEE TRL, SW RANCHES, FL, 33330
Loan Status Date 2024-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10750
Loan Approval Amount (current) 10750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SW RANCHES, BROWARD, FL, 33330-0001
Project Congressional District FL-25
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8290.21
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State