Search icon

TAIDY COSTOYA DMD PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TAIDY COSTOYA DMD PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 May 2010 (15 years ago)
Document Number: L10000051619
FEI/EIN Number 271514673
Address: 8181 SW 117 ST, PINECREST, FL, 33156, US
Mail Address: 8181 SW 117 ST, PINECREST, FL, 33156, US
ZIP code: 33156
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Costoya Taidy Dr. Agent 8181 SW 117 ST, MIAMI, FL, 33156
COSTOYA FAMILY REVOCABLE LIVING TRUST DATE Managing Member 8181 SW 117 ST, Pinecrest, FL, 33156

National Provider Identifier

NPI Number:
1316317530

Authorized Person:

Name:
DR. TAIDY COSTOYA
Role:
MANAGING MEMBER/ OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
3059717670

Form 5500 Series

Employer Identification Number (EIN):
271514673
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000007041 PINECREST FAMILY DENTAL ACTIVE 2023-01-17 2028-12-31 - 8181 SW 117 STREET, PINECREST, FL, 33156
G11000109708 PINECREST FAMILY DENTAL EXPIRED 2011-11-10 2016-12-31 - 11507 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33156
G11000109699 TAIDY COSTOYA DMD PLLC EXPIRED 2011-11-10 2016-12-31 - 11507 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 8181 SW 117 ST, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 8181 SW 117 ST, PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2023-03-22 8181 SW 117 ST, PINECREST, FL 33156 -
REGISTERED AGENT NAME CHANGED 2023-03-22 Costoya, Taidy, Dr. -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-30

USAspending Awards / Financial Assistance

Date:
2021-04-07
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:
33317.00
Total Face Value Of Loan:
33317.00
Date:
2020-06-17
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:
64000.00
Total Face Value Of Loan:
64000.00
Date:
2020-04-14
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:
38870.00
Total Face Value Of Loan:
38870.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$38,870
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,385.03
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $38,870
Jobs Reported:
6
Initial Approval Amount:
$33,317
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,529.86
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $33,313
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