Search icon

SIDENT, LLC - Florida Company Profile

Company Details

Entity Name: SIDENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIDENT, 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: 02 Oct 2018 (7 years ago)
Document Number: L18000231940
FEI/EIN Number 83-2461348

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

Address: 8257 S Dixie HWY, MIAMI, FL, 33143, US
Mail Address: 8257 S Dixie HWY, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIRRI SALEEM Manager 8257 S Dixie HWY, MIAMI, FL, 33143
SIRRI SALEEM Agent 8257 S Dixie HWY, MIAMI, FL, 33143

National Provider Identifier

NPI Number:
1912550567

Authorized Person:

Name:
DR. SALEEM SIRRI
Role:
MGR
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
3056700641

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000018641 DADELAND DENTAL ARTS ACTIVE 2024-02-02 2029-12-31 - 8257 S DIXIE HWY, MIAMI, FL, 33143
G24000018647 DADELAND DENTAL ACTIVE 2024-02-02 2029-12-31 - 8257 S DIXIE HWY, MIAMI, FL, 33143
G20000049146 SIRRIOUS SMILES ACTIVE 2020-05-04 2025-12-31 - 8520 SW 74TH CT, SUITE 1911, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 8257 S Dixie HWY, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2022-02-18 8257 S Dixie HWY, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 8257 S Dixie HWY, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-16
Florida Limited Liability 2018-10-02

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
20527.00
Total Face Value Of Loan:
20527.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
13682.00
Total Face Value Of Loan:
13682.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20527
Current Approval Amount:
20527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20745.95
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13682
Current Approval Amount:
13682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13834.02

Date of last update: 01 May 2025

Sources: Florida Department of State