Search icon

PEARL DENTAL LLC - Florida Company Profile

Company Details

Entity Name: PEARL DENTAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEARL DENTAL 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: 24 Feb 2017 (8 years ago)
Date of dissolution: 07 Oct 2024 (6 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Oct 2024 (6 months ago)
Document Number: L17000044541
FEI/EIN Number 371888634

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

Address: 1401 East Atlantic Blvd, Pompano Beach, FL, 33060, US
Mail Address: 1401 East Atlantic Blvd, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kolber Justin H Authorized Member 1401 East Atlantic Blvd, Pompano Beach, FL, 33060
Minocher Zersis Agent 11336 Wiles Road, Coral Springs, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070781 ELITE DENTAL ACTIVE 2018-06-23 2028-12-31 - 1401 EAST ATLANTIC BLVD, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-10-07 - -
VOLUNTARY DISSOLUTION 2024-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-17 1401 East Atlantic Blvd, Pompano Beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2023-07-17 1401 East Atlantic Blvd, Pompano Beach, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-10 11336 Wiles Road, Coral Springs, FL 33076 -
REGISTERED AGENT NAME CHANGED 2021-04-10 Minocher, Zersis -
LC AMENDMENT 2018-06-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-07
CORLCDSMEM 2024-09-25
AMENDED ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2024-03-09
AMENDED ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-06
AMENDED ANNUAL REPORT 2021-09-28
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4411697408 2020-05-09 0455 PPP 1401 E ATLANTIC BLVD STE C, POMPANO BEACH, FL, 33060-6746
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94851
Loan Approval Amount (current) 94851
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 POMPANO BEACH, BROWARD, FL, 33060-6746
Project Congressional District FL-23
Number of Employees 12
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 3822.07
Forgiveness Paid Date 2022-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State