Search icon

SIMPLE SMILES LLC - Florida Company Profile

Company Details

Entity Name: SIMPLE SMILES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMPLE SMILES 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: 13 Sep 2012 (13 years ago)
Document Number: L12000117227
FEI/EIN Number 46-1016898

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

Address: 18400 NW 75th Place, 121, MIAMI GARDENS, FL, 33015, US
Mail Address: 18400 NW 75 Place, Miami, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLEO PEDRO DDDS Manager 18400 NW 75th Place, Miami, FL, 33015
Lleo Annette B Manager 18400 NW 75th Place, Miami, FL, 33015
lleo pedro downer Agent 18400 NW 75th Place, Miami Gardens, FL, 33015

National Provider Identifier

NPI Number:
1336691542

Authorized Person:

Name:
DR. PEDRO LLEO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
7863602404

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 lleo, pedro d, owner -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 18400 NW 75th Place, sutie 121, Miami Gardens, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 18400 NW 75th Place, 121, MIAMI GARDENS, FL 33015 -
CHANGE OF MAILING ADDRESS 2016-04-20 18400 NW 75th Place, 121, MIAMI GARDENS, FL 33015 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-27
AMENDED ANNUAL REPORT 2016-07-16

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-05-04
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:
6480.00
Total Face Value Of Loan:
6480.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6480
Current Approval Amount:
6480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6551.19

Date of last update: 03 May 2025

Sources: Florida Department of State