Search icon

DENTAL OF HOMESTEAD BY JLD, LLC - Florida Company Profile

Company Details

Entity Name: DENTAL OF HOMESTEAD BY JLD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENTAL OF HOMESTEAD BY JLD, 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: 02 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2016 (8 years ago)
Document Number: L15000168001
FEI/EIN Number 47-5307089

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

Address: 2040 NE 8th STREET, HOMESTEAD, FL, 33033, US
Mail Address: 2040 NE 8th STREET, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA JOSE LUIS Authorized Member 2040 NE 8 STREET, HOMESTEAD, FL, 33033
Sanchez Avila Ayled M Authorized Member 2040 NE 8 STREET, HOMESTEAD, FL, 33033
Sanchez-Avila Ayled M Agent 2040 NE 8th Street, Homestead, FL, 33033

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-29 Sanchez-Avila, Ayled M. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 2040 NE 8th Street, Homestead, FL 33033 -
REINSTATEMENT 2016-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-07 2040 NE 8th STREET, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2016-11-07 2040 NE 8th STREET, HOMESTEAD, FL 33033 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-17
REINSTATEMENT 2016-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3292108404 2021-02-04 0455 PPS 2040 NE 8th St, Homestead, FL, 33033-4702
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68274.75
Loan Approval Amount (current) 68274.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-4702
Project Congressional District FL-28
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 68538.5
Forgiveness Paid Date 2021-07-02
5740037208 2020-04-27 0455 PPP 2040 NE 8TH STREET, HOMESTEAD, FL, 33033-4702
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73065
Loan Approval Amount (current) 73065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33033-4702
Project Congressional District FL-28
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 73569.45
Forgiveness Paid Date 2021-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State