Search icon

MEGADENTAL INTERNATIONAL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEGADENTAL INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Feb 2011 (14 years ago)
Document Number: L11000017743
FEI/EIN Number 275078659
Address: 1560 NE 205 Terrance, miami, north miami beach, FL, 33179, US
Mail Address: 1560 NE 205 Terrance, miami, north miami, FL, 33179, US
ZIP code: 33179
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
wolstein meyer Managing Member 1560 NE 205 Terrance, north miami beach, FL, 33179
wolstein meyer Agent 1560 NE 205 Terrance, north miami beach, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000086145 DENTALDEALS EXPIRED 2013-08-29 2018-12-31 - 1966 NE 123RD ST, #104, NORTH MIAMI, FL, 33181
G13000086147 MG DENT EXPIRED 2013-08-29 2018-12-31 - 1581 W 49TH ST, #214, HIALEAH, FL, 33012
G13000050758 TRADEALZ EXPIRED 2013-05-30 2018-12-31 - 1966 NE 123RD RD ST #104, NORTH MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 1560 NE 205 Terrance, miami, 509, north miami beach, FL 33179 -
CHANGE OF MAILING ADDRESS 2024-02-29 1560 NE 205 Terrance, miami, 509, north miami beach, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 1560 NE 205 Terrance, miami, 509, north miami beach, FL 33179 -
REGISTERED AGENT NAME CHANGED 2020-01-21 wolstein, meyer -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000464715 TERMINATED 1000000663363 MIAMI-DADE 2015-04-09 2035-04-17 $ 1,603.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-07-27
ANNUAL REPORT 2016-03-05

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
29300.00
Total Face Value Of Loan:
29300.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
29310.00
Total Face Value Of Loan:
29310.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$29,310
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,641.37
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $29,310
Jobs Reported:
2
Initial Approval Amount:
$29,300
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,550.68
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $29,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State