Search icon

COHN DENTAL, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COHN DENTAL, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2020 (5 years ago)
Document Number: L18000103606
FEI/EIN Number 82-5491526
Address: 9840 SW 77TH AVENUE, SUITE 201, MIAMI, FL, 33156, US
Mail Address: 9840 SW 77TH AVENUE, SUITE 201, MIAMI, FL, 33156, US
ZIP code: 33156
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHN ADAM DR. Manager 9840 SW 77TH AVENUE, SUITE 201, MIAMI, FL, 33156
COHN AARON Manager 9840 SW 77TH AVENUE, MIAMI, FL, 33156
Cohn Adam DDr. Agent 9840 SW 77 AVE, Miami, FL, 33156

Form 5500 Series

Employer Identification Number (EIN):
825491526
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000087810 SMILE MIAMI ACTIVE 2018-08-08 2028-12-31 - 9840 SW 77 AVE, SUITE 201, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-22 - -
REGISTERED AGENT NAME CHANGED 2020-04-22 Cohn, Adam D, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 9840 SW 77 AVE, SUITE 201, Miami, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-05-08 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-04-22
LC Amendment 2018-05-08
Florida Limited Liability 2018-04-24

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
108595.00
Total Face Value Of Loan:
108595.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
108600.00
Total Face Value Of Loan:
108600.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$108,600
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,725.22
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $108,600
Jobs Reported:
10
Initial Approval Amount:
$108,595
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,738.26
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $108,595

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State