Search icon

ADELSON INSTITUTE FOR ESTHETICS AND IMPLANT DENTISTRY, LLC - Florida Company Profile

Company Details

Entity Name: ADELSON INSTITUTE FOR ESTHETICS AND IMPLANT DENTISTRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADELSON INSTITUTE FOR ESTHETICS AND IMPLANT DENTISTRY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jul 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000087422
FEI/EIN Number 46-0559821

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

Mail Address: 450 ALTON RD, MIAMI BEACH, FL, 33139, US
Address: 7737 N UNIVERSITY DRIVE, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADELSON HARVEY JDr. Owner 450 ALTON RD, MIAMI BEACH, FL, 33139
ADELSON CHARLES J Manager 450 ALTON RD, MIAMI BEACH, FL, 33139
ADELSON CHARLES JDr. Agent 450 ALTON RD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-01-17 ADELSON, CHARLES JAY, Dr. -
CHANGE OF MAILING ADDRESS 2018-03-18 7737 N UNIVERSITY DRIVE, Suite 207, TAMARAC, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-18 450 ALTON RD, APT 1502, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2015-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 7737 N UNIVERSITY DRIVE, Suite 207, TAMARAC, FL 33321 -

Documents

Name Date
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-07-08
LC Amendment 2015-10-02
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3583217809 2020-05-26 0455 PPP 7737 N UNIVERSITY DR STE 207, TAMARAC, FL, 33321-2907
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20402
Loan Approval Amount (current) 20402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMARAC, BROWARD, FL, 33321-2907
Project Congressional District FL-20
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20555.15
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State