Search icon

HOLLYWOOD ORAL SURGERY, PLLC - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD ORAL SURGERY, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLLYWOOD ORAL SURGERY, PLLC 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: 13 Nov 2018 (6 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: L18000263946
FEI/EIN Number 83-2694186

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

Address: 201 NW 70th AVe, PLANTATION, FL, 33317, US
Mail Address: 201 NW 70th Ave, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497228001 2019-01-07 2019-01-07 7500 NW 5TH ST STE 105, PLANTATION, FL, 333171612, US 4420 SHERIDAN ST, HOLLYWOOD, FL, 330213552, US

Contacts

Phone +1 954-792-5544
Fax 9547925544
Fax 9545876442

Authorized person

Name DR. JOEL A BERLEY
Role OWNER
Phone 9547925544

Taxonomy

Taxonomy Code 1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary Yes

Key Officers & Management

Name Role Address
JOEL A BERLEY Manager 201 NW 70th AVe, PLANTATION, FL, 33317
BERLEY JOEL Agent 201 NW 70th Ave, PLANTATION, FL, 33317
DANIEL TORRES DMD PA Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 201 NW 70th AVe, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 201 NW 70th Ave, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2021-03-26 201 NW 70th AVe, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 2021-03-26 BERLEY, JOEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-03-26
ANNUAL REPORT 2019-02-07
Florida Limited Liability 2018-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8022987406 2020-05-17 0455 PPP 7500 NW 5TH ST STE 105, PLANTATION, FL, 33317-1612
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25833
Loan Approval Amount (current) 25833
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 Y
Business Age Description New Business or 2 years or less
Project Address PLANTATION, BROWARD, FL, 33317-1612
Project Congressional District FL-20
Number of Employees 1
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Professional Association
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 26060.9
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State