Search icon

LUIS J. FORNARIS, DMD, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LUIS J. FORNARIS, DMD, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Dec 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Jan 2006 (20 years ago)
Document Number: L06000000047
FEI/EIN Number 204100937
Address: 14227 SW 42ND ST, MIAMI, FL, 33175
Mail Address: 14227 SW 42ND ST, MIAMI, FL, 33175
ZIP code: 33175
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORNARIS LUIS J Managing Member 14227 SW 42ND ST, MIAMI, FL, 33175
FORNARIS LUIS J Agent 14227 SW 42ND ST, MIAMI, FL, 33175

Form 5500 Series

Employer Identification Number (EIN):
204100937
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000013494 MIAMI IMPLANTS AND FAMILY DENTISTS ACTIVE 2022-02-03 2027-12-31 - 14227 SW, 42 ST, MIAMI, FL, 33175
G20000015366 MIAMI IMPLANT & FAMILY DENTISTS ACTIVE 2020-02-02 2025-12-31 - 14227 SW, 42ND ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 14227 SW 42ND ST, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 14227 SW 42ND ST, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2011-04-20 14227 SW 42ND ST, MIAMI, FL 33175 -
LC NAME CHANGE 2006-01-13 LUIS J. FORNARIS, DMD, PLLC -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-24

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
155560.00
Total Face Value Of Loan:
155560.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$155,560
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$155,560
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$156,783.17
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $155,560
Jobs Reported:
14
Initial Approval Amount:
$150,000
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,000
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$150,941.1
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $149,999
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State