Search icon

SOFI DENTAL CARE & COSMETICS, LLC - Florida Company Profile

Company Details

Entity Name: SOFI DENTAL CARE & COSMETICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOFI DENTAL CARE & COSMETICS, LLC 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: 19 Jan 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Sep 2008 (17 years ago)
Document Number: L06000006288
FEI/EIN Number 204132428

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

Address: 119 WASHINGTON AVENUE, 601, MIAMI BEACH, FL, 33139
Mail Address: 119 WASHINGTON AVENUE, 601, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAIDI ARDAVAN Managing Member 119 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
AMINI BAHMAN Managing Member 119 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
SAIDI ARDAVAN Agent 119 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC AMENDMENT 2008-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-14 119 WASHINGTON AVENUE, 601, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2007-01-14 119 WASHINGTON AVENUE, 601, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-14 119 WASHINGTON AVENUE, 601, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6803287205 2020-04-28 0455 PPP 119 WASHINGTON AVE, MIAMI BEACH, FL, 33139-7232
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49500
Loan Approval Amount (current) 49500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 38882
Servicing Lender Name First State Bank of Sauk Centre
Servicing Lender Address 423 Main St, SAUK CENTRE, MN, 56378-1508
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-7232
Project Congressional District FL-24
Number of Employees 11
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 38882
Originating Lender Name First State Bank of Sauk Centre
Originating Lender Address SAUK CENTRE, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49791.5
Forgiveness Paid Date 2020-12-04
5235838305 2021-01-25 0455 PPS 119 Washington Ave Ste 601, Miami Beach, FL, 33139-7232
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49527
Loan Approval Amount (current) 49527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 38882
Servicing Lender Name First State Bank of Sauk Centre
Servicing Lender Address 423 Main St, SAUK CENTRE, MN, 56378-1508
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-7232
Project Congressional District FL-24
Number of Employees 11
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 38882
Originating Lender Name First State Bank of Sauk Centre
Originating Lender Address SAUK CENTRE, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49813.16
Forgiveness Paid Date 2021-08-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State