Search icon

ORAL SURGERY AND IMPLANT CENTER, P-LLC - Florida Company Profile

Company Details

Entity Name: ORAL SURGERY AND IMPLANT CENTER, P-LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORAL SURGERY AND IMPLANT CENTER, P-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: 22 Aug 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Apr 2020 (5 years ago)
Document Number: L14000132136
FEI/EIN Number 38-3938343

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

Address: 7231 SW 63RD Ave, SOUTH MIAMI, FL, 33143, US
Mail Address: 7231 SW 63 Ave, south miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pedroletti Virginia Gene 7231 SW 63RD Ave, SOUTH MIAMI, FL, 33143
Pedroletti Charles Auth 7231 SW 63 Ave, south miami, FL, 33143
PEDROLETTI FRED Agent 7231 SW 63 AVENUE, SOUTH MIAMI, FL, 331434809
FRED PEDROLETTI DMD, PA Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000134801 WISDOM TEETH CENTER EXPIRED 2018-12-21 2023-12-31 - 1500 SAN REMO AVENUE, SUITE# 150, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 7231 SW 63 AVENUE, SOUTH MIAMI, FL 33143-4809 -
LC STMNT OF RA/RO CHG 2020-04-20 - -
REGISTERED AGENT NAME CHANGED 2020-04-20 PEDROLETTI, FRED -
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 7231 SW 63RD Ave, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2020-04-08 7231 SW 63RD Ave, SOUTH MIAMI, FL 33143 -
LC NAME CHANGE 2018-02-09 ORAL SURGERY AND IMPLANT CENTER, P-LLC -
LC NAME CHANGE 2018-01-05 ORAL SURGERY AND IMPLANT CENTER LLC -
REINSTATEMENT 2017-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-08-29 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-09
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-14
CORLCRACHG 2020-04-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-10
LC Name Change 2018-02-09
ANNUAL REPORT 2018-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3490947305 2020-04-29 0455 PPP 1500 SAN REMO AVE STE 150, CORAL GABLES, FL, 33146-3041
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) 105300
Loan Approval Amount (current) 105300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CORAL GABLES, MIAMI-DADE, FL, 33146-3041
Project Congressional District FL-27
Number of Employees 11
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106214.52
Forgiveness Paid Date 2021-03-18
7702508310 2021-01-28 0455 PPS 1500 San Remo Ave Ste 150, Coral Gables, FL, 33146-3041
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119700
Loan Approval Amount (current) 119700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33146-3041
Project Congressional District FL-27
Number of Employees 12
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120582.17
Forgiveness Paid Date 2021-10-29

Date of last update: 02 May 2025

Sources: Florida Department of State