Search icon

A&B PEDIATRIC DENTISTS LLC

Company Details

Entity Name: A&B PEDIATRIC DENTISTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Oct 2014 (10 years ago)
Document Number: L14000162026
FEI/EIN Number 47-2181384
Address: 6370 N State Road 7, Suite 115, Coconut Creek, FL 33073
Mail Address: 6370 N State Road 7, Suite 115, Coconut Creek, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871975813 2015-06-26 2015-06-26 6370 N STATE ROAD 7, SUITE 115, COCONUT CREEK, FL, 330733606, US 6370 N STATE ROAD 7, SUITE 115, COCONUT CREEK, FL, 330733606, US

Contacts

Phone +1 954-866-4223
Fax 8446357210

Authorized person

Name RICARDO MAJKA
Role MANAGER
Phone 7879090350

Taxonomy

Taxonomy Code 1223P0221X - Pediatric Dentist
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 014041800
State FL

Agent

Name Role Address
Aguilar, Liza M Agent 6370 N State Road 7, Suite 115, Coconut Creek, FL 33073

President

Name Role Address
AGUILAR, LIZA M President 6171 NW 77th terrace, parkland, FL 33067

Vice President

Name Role Address
BARBA, ERICA E Vice President 451 SW 15TH DRIVE, BOCA RATON, FL 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000042884 A&B PEDIATRIC DENTISTRY EXPIRED 2015-04-29 2020-12-31 No data 3381 SW 195TH TERRACE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 6370 N State Road 7, Suite 115, Coconut Creek, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 6370 N State Road 7, Suite 115, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2017-03-15 6370 N State Road 7, Suite 115, Coconut Creek, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2015-04-29 Aguilar, Liza M No data

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8858168305 2021-01-30 0455 PPS 6370 N State Road 7 Ste 115, Coconut Creek, FL, 33073-3614
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50662
Loan Approval Amount (current) 50662
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 Coconut Creek, BROWARD, FL, 33073-3614
Project Congressional District FL-23
Number of Employees 11
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51032.6
Forgiveness Paid Date 2021-10-26

Date of last update: 20 Feb 2025

Sources: Florida Department of State