Search icon

GEEK DENTAL MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: GEEK DENTAL MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEEK DENTAL MARKETING, 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: 17 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Sep 2024 (6 months ago)
Document Number: L17000085010
FEI/EIN Number 82-1423456

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

Address: 1395 BRICKELL AVE SUITE #800, MIAMI, FL, 33131, US
Mail Address: 1395 BRICKELL AVE SUITE #800, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO CESAR A Chief Executive Officer 22466 SW 94th PL, CUTLER BAY, FL, 33190
NAVARRO CESAR A Agent 22466 SW 94th PL, CUTLER BAY, FL, 33190

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-10 1395 BRICKELL AVE SUITE #800, MIAMI, FL 33131 -
LC AMENDMENT 2024-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-12 1395 BRICKELL AVE SUITE #800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-09-12 1395 BRICKELL AVE SUITE #800, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 22466 SW 94th PL, CUTLER BAY, FL 33190 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
LC Amendment 2024-09-12
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-08
Florida Limited Liability 2017-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3993548007 2020-06-25 0455 PPP 13780 SW 149TH CIRCLE LN APT D3, MIAMI, FL, 33186
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33186-0100
Project Congressional District FL-28
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5038.66
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State