Search icon

CARE DENTAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: CARE DENTAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARE DENTAL GROUP 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: 25 Oct 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Nov 2019 (5 years ago)
Document Number: L10000111026
FEI/EIN Number 27-3744786

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

Mail Address: 13117 nw 107 ave, Hialeah Gardens, FL, 33018, US
Address: 4201 Palm Ave, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871951137 2016-02-02 2022-08-22 13117 NW 107 AVENUE, SUITE E-1, HIALEAH GARDENS, FL, 33018, US 4201 PALM AVE, SUITE 2D, HIALEAH, FL, 330124424, US

Contacts

Phone +1 786-706-8102
Fax 7866521642
Phone +1 305-456-6474

Authorized person

Name MR. ENRIQUE ZAMORA
Role PRESIDENT
Phone 3057963544

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes

Key Officers & Management

Name Role Address
EHR Family Limited Liability Limited Partn Manager 13117 nw 107 ave, Hialeah Gardens, FL, 33018
CMS INTERNATIONAL ENTERPRISES, INC. Agent -
OLIVA-PEREZ DENTAL GROUP INC. Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075467 BELEN DENTAL GROUP EXPIRED 2017-07-13 2022-12-31 - 13117 NW 107 AVENUE, SUITE E1, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-11-18 - -
LC AMENDMENT 2018-10-11 - -
REGISTERED AGENT NAME CHANGED 2018-04-20 CMS INTERNATIONAL ENTERPRISES, INC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 550 BILTMORE WAY, SUITE 200, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-23 4201 Palm Ave, Suite 2A, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2017-04-23 4201 Palm Ave, Suite 2A, Hialeah, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-02
LC Amendment 2019-11-18
ANNUAL REPORT 2019-03-12
LC Amendment 2018-10-11
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3830637706 2020-05-01 0455 PPP 4201 PALM AVE STE D, HIALEAH, FL, 33012
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78594
Loan Approval Amount (current) 78594
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-1000
Project Congressional District FL-26
Number of Employees 17
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79401.47
Forgiveness Paid Date 2021-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State