Search icon

SUNDENTAL USA LLC - Florida Company Profile

Company Details

Entity Name: SUNDENTAL USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNDENTAL USA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Nov 2016 (8 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: L16000203273
FEI/EIN Number 38-4023095

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

Address: 100 S BISCAYNE BLVD, SUITE 111, MIAMI, FL, 33131, US
Mail Address: 100 S BISCAYNE BLVD, SUITE 111, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE OLIVEIRA JAN PAULO Manager RUA OURO PRETO 1707, AP 802, B. ST ANTONIO, BELO HORIZONTE, MR, 20170-041
GUSSO NEY EMERSON Manager RUA LUIS TRAMONTIN, 623 - B CAMPO COMPRIDO, CURITIBA, PR, 81230-161
PARLADE JAIME Agent 5975 Sunset Drive, Miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000027156 MIAMI BAY ORAL HEALTH EXPIRED 2017-03-14 2022-12-31 - 100 S BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-07-14 PARLADE , JAIME -
REGISTERED AGENT ADDRESS CHANGED 2020-07-14 5975 Sunset Drive, 802, Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 100 S BISCAYNE BLVD, SUITE 111, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-04-27 100 S BISCAYNE BLVD, SUITE 111, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3707727202 2020-04-27 0455 PPP 100 South Biscayne Boulevard, Miami, FL, 33131-2011
Loan Status Date 2021-09-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81700
Loan Approval Amount (current) 81700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-2011
Project Congressional District FL-27
Number of Employees 16
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59019.56
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State