Search icon

TOTAL DENTAL CARE OF FLORIDA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOTAL DENTAL CARE OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Sep 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000148830
FEI/EIN Number 47-1983275
Mail Address: P.O. BOX 440308, MIAMI, FL, 33144, US
Address: 5701 SW 107TH AVE, MIAMI, FL, 33173, US
ZIP code: 33173
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO FARID Managing Member 5701 SW 107TH AVE, MIAMI, FL, 33173
BLANCO FARID Agent 5701 SW 107TH AVE, MIAMI, FL, 33173

National Provider Identifier

NPI Number:
1447656491

Authorized Person:

Name:
FARID BLANCO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
3056979785

Form 5500 Series

Employer Identification Number (EIN):
471983275
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
32
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000027584 TOTAL DENTAL CARE ACTIVE 2015-03-16 2025-12-31 - P O BOX 440308, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-06 5701 SW 107TH AVE, STE 203, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-06 5701 SW 107TH AVE, STE 203, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2019-05-01 5701 SW 107TH AVE, STE 203, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-09-23

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
40400.00
Total Face Value Of Loan:
40400.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$40,400
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,674.94
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $40,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State