Search icon

JANICE DEFELICE, D.M.D., PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JANICE DEFELICE, D.M.D., PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JANICE DEFELICE, D.M.D., PLLC 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: 17 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2024 (a year ago)
Document Number: L06000071114
FEI/EIN Number 510591954

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

Address: 226 SO DIXIE HIGHWAY, HALLANDALE, FL, 33009
Mail Address: 226 SO DIXIE HIGHWAY, HALLANDALE, FL, 33009
ZIP code: 33009
City: Hallandale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEFELICE JANICE Manager 226 SO DIXIE HIGHWAY, HALLANDALE, FL, 33009
DEFELICE JANICE Agent 226 SO DIXIE HIGHWAY, HALLANDALE, FL, 33009

National Provider Identifier

NPI Number:
1316672553
Certification Date:
2022-07-21

Authorized Person:

Name:
DR. JANICE ROUSSELLE DEFELICE
Role:
DENTIST
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
9544541901

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 226 SO DIXIE HIGHWAY, HALLANDALE, FL 33009 -
REINSTATEMENT 2016-02-02 - -
REGISTERED AGENT NAME CHANGED 2016-02-02 DEFELICE, JANICE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-03-30 226 SO DIXIE HIGHWAY, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-30 226 SO DIXIE HIGHWAY, HALLANDALE, FL 33009 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000097198 TERMINATED CACE-15-018941 (14) BROWARD COUNTY CIRCUIT COURT 2016-12-13 2022-02-20 $43,016.09 HITACHI CAPITAL AMERICA CORP., 800 CONNECTICUT AVENUE, NORWALK, CT 06854

Documents

Name Date
REINSTATEMENT 2024-02-13
ANNUAL REPORT 2022-07-21
REINSTATEMENT 2021-10-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-02-02
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-27

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$28,675
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,242.32
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $28,675

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State