Search icon

ANABEL PAYA DMD, LLC. - Florida Company Profile

Company Details

Entity Name: ANABEL PAYA DMD, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANABEL PAYA DMD, 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: 09 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L15000103103
FEI/EIN Number 47-4181910

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

Address: 5575 SW 62 AVENUE, MIAMI, FL, 33155, US
Mail Address: 5575 SW 62 AVENUE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Padial & Company PA Agent 9155 S Dadeland Blvd, Miami, FL, 33156
PAYA ANABEL Manager 5575 SW 62 AVENUE, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000096846 PAYA DENTAL & ASSOCIATES ACTIVE 2018-08-30 2028-12-31 - 2143 NW 7 STREET, MIAMI, FL, 33125
G16000112809 PAYA DENTAL ACTIVE 2016-10-17 2026-12-31 - 2851 W 68TH ST # 12, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 5575 SW 62 AVENUE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2024-04-03 5575 SW 62 AVENUE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2022-04-25 Padial & Company PA -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 9155 S Dadeland Blvd, Suite 1402, Miami, FL 33156 -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-05
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-03-10
Florida Limited Liability 2015-06-09

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
105840.00
Total Face Value Of Loan:
105840.00
Date:
2020-05-14
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:
59800.00
Total Face Value Of Loan:
59800.00
Date:
2020-04-16
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:
125100.00
Total Face Value Of Loan:
125100.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105840
Current Approval Amount:
105840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106724.94
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125100
Current Approval Amount:
125100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113826.67

Date of last update: 02 Jun 2025

Sources: Florida Department of State