Search icon

DENTAL TEAM OF GALLERIA, LLC - Florida Company Profile

Company Details

Entity Name: DENTAL TEAM OF GALLERIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENTAL TEAM OF GALLERIA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Oct 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000243652
FEI/EIN Number 83-2231878

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

Address: 2826 E. Oakland Park Blvd, #200, Ft. Lauderdale, FL, 33306, UN
Mail Address: 2826 E. Oakland Park Blvd, #200, Ft Lauderdale, Fl, 33306, UN
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417523499 2021-06-01 2021-06-01 2826 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 333061800, US 2300 NE 9TH ST, FORT LAUDERDALE, FL, 333043587, US

Contacts

Phone +1 954-566-1281

Authorized person

Name ROBERT RODRIGUEZ
Role CEO
Phone 9547764720

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes

Key Officers & Management

Name Role Address
ROTH BARI Auth 801 S Federal Hwy, Delray Beach, 33483
ELEFANT JACOB Agent 801 S Federal Hwy, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 2826 E. Oakland Park Blvd, #200, Ft. Lauderdale, FL 33306 UN -
CHANGE OF MAILING ADDRESS 2022-03-23 2826 E. Oakland Park Blvd, #200, Ft. Lauderdale, FL 33306 UN -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 801 S Federal Hwy, #105, Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2020-05-15 ELEFANT, JACOB -
LC AMENDMENT 2019-12-02 - -

Documents

Name Date
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-15
LC Amendment 2019-12-02
ANNUAL REPORT 2019-04-03
Florida Limited Liability 2018-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5701827304 2020-04-30 0455 PPP 2300 NE 9th St, Fort Lauderdale, FL, 33304-3579
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Fort Lauderdale, BROWARD, FL, 33304-3579
Project Congressional District FL-23
Number of Employees 4
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32267.4
Forgiveness Paid Date 2021-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State