Search icon

DENTAL EXCELLENCE PARTNERS LLC - Florida Company Profile

Company Details

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

DENTAL EXCELLENCE 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: 05 Mar 2018 (7 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Apr 2018 (7 years ago)
Document Number: L18000055450
FEI/EIN Number 82-4954577

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

Address: 13920 SW 47TH ST, Miami, FL, 33175, US
Mail Address: 13920 SW 47TH ST, Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730686833 2018-04-06 2023-12-11 13920 SW 47TH ST STE 105, MIAMI, FL, 331754405, US 13920 SW 47TH ST STE 105, MIAMI, FL, 331754405, US

Contacts

Phone +1 786-408-6651
Fax 7867061738

Authorized person

Name STEPHANIE MARIE HERNANDEZ
Role CEO-PRESIDENT
Phone 7864178516

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes

Key Officers & Management

Name Role Address
Hernandez Stephanie M Chairman 13920 SW 47TH ST, Miami, FL, 33175
Hernandez Stephanie M E 13920 SW 47TH ST, Miami, FL, 33175
Hernandez Stephanie M Agent 13920 SW 47TH ST, Miami, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000150555 ATHENA DENTAL ACTIVE 2023-12-12 2028-12-31 - 13920 SW 47 ST, SUITE 105, MIAMI, FL, 33175
G18000078599 CANO DENTAL LAB EXPIRED 2018-07-20 2023-12-31 - 9725 NW 117 AVE SUITE 200, MIAMI, FL, 33178
G18000078800 CANO DENTAL EXPIRED 2018-07-20 2023-12-31 - 9725 NW 117TH AVE SUITE 200, MEDLEY, FL, 33117-8

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 13920 SW 47TH ST, SUITE 105, Miami, FL 33175 -
CHANGE OF MAILING ADDRESS 2024-01-15 13920 SW 47TH ST, SUITE 105, Miami, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 13920 SW 47TH ST, SUITE 105, Miami, FL 33175 -
REGISTERED AGENT NAME CHANGED 2019-04-19 Hernandez, Stephanie M -
LC AMENDED AND RESTATED ARTICLES 2018-04-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-19
LC Amended and Restated Art 2018-04-05
Florida Limited Liability 2018-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5683757106 2020-04-13 0455 PPP 9725 117TH AVE, MEDLEY, FL, 33178
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1100872.5
Loan Approval Amount (current) 1100872.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MEDLEY, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 110
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1122767.63
Forgiveness Paid Date 2022-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State