Search icon

ROYAL OAKS DENTAL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: ROYAL OAKS DENTAL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL OAKS DENTAL PARTNERS, 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: 28 Dec 2017 (7 years ago)
Document Number: L17000263484
FEI/EIN Number 82-3860426

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

Address: 15502 N.W. 77TH COURT, MIAMI LAKES, FL, 33016
Mail Address: 15502 N.W. 77TH COURT, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497804488 2007-01-09 2018-05-17 15502 NW 77 CT, MIAMI LAKES, FL, 33016, US 15502 NW 77 CT, MIAMI LAKES, FL, 33016, US

Contacts

Phone +1 305-822-7332
Fax 3058227281

Authorized person

Name MRS. SHEILA M. SALVADOR
Role PA
Phone 3058227332

Taxonomy

Taxonomy Code 122300000X - Dentist
Is Primary Yes

Key Officers & Management

Name Role Address
ACCOUNTANTS ASSOCIATES, INC. Agent -
BRETOS ALEXANDER L Managing Member 15502 NW 77TH COURT, MIAMI LAKES, FL, 33016

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-03
Florida Limited Liability 2017-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5613057701 2020-05-01 0455 PPP 15502 NW 77TH CT, MIAMI LAKES, FL, 33016-5804
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29837
Loan Approval Amount (current) 29837
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 New Business or 2 years or less
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33016-5804
Project Congressional District FL-26
Number of Employees 9
NAICS code 621210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30026.7
Forgiveness Paid Date 2021-02-16
6052358501 2021-03-02 0455 PPS 15502 NW 77th Ct, Miami Lakes, FL, 33016-5804
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29837
Loan Approval Amount (current) 29837
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 Miami Lakes, MIAMI-DADE, FL, 33016-5804
Project Congressional District FL-26
Number of Employees 6
NAICS code 621210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29980.87
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State