Search icon

PLANTATION ORAL SURGERY, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

PLANTATION 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: 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: 19 Nov 2018 (7 years ago)
Document Number: L18000268757
FEI/EIN Number 83-2688874

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

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

Key Officers & Management

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

National Provider Identifier

NPI Number:
1255804860

Authorized Person:

Name:
JOEL A BERLEY
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
9545876442

Form 5500 Series

Employer Identification Number (EIN):
832688874
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000042630 HOLLYWOOD ORAL SURGERY ACTIVE 2025-03-27 2030-12-31 - 201 NW 70TH AVENUE, SUITE A, PLANTATION, FL, 33317
G19000043093 HOLLYWOOD ORAL SURGERY EXPIRED 2019-04-04 2024-12-31 - 7500 NORTHWEST 5TH STREET, STE 105, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 201 NW 70th Avenue, A, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2024-02-09 201 NW 70th Avenue, A, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 201 NW 70th Avenue, A, PLANTATION, FL 33317 -

Court Cases

Title Case Number Docket Date Status
DANIEL TORRES, DMD, DANIEL TORRES, DMD, PA and PLANTATION ORAL SURGERY, PLLC VS PRESTON SMITH 4D2021-2324 2021-08-06 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-012806

Parties

Name PLANTATION ORAL SURGERY, PLLC
Role Appellant
Status Active
Name Daniel Torres, DMD
Role Petitioner
Status Active
Representations Cody Short, Michael J. Thomas
Name Daniel Torres, DMD, P.A.
Role Petitioner
Status Active
Name Preston Smith
Role Respondent
Status Active
Representations Eric Scott Rosen
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 12, 2021 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that petitioners’ August 10, 2021 emergency motion for stay is determined to be moot.
Docket Date 2021-08-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Daniel Torres, DMD
Docket Date 2021-08-12
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2021-08-11
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that petitioners’ August 10, 2021 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2021-08-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **MOOT, SEE 08/13/2021 ORDER** EMERGENCY
On Behalf Of Daniel Torres, DMD
Docket Date 2021-08-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ AMENDED
On Behalf Of Preston Smith
Docket Date 2021-08-10
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that respondent's August 10, 2021 notice of change of address is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-08-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of Daniel Torres, DMD
Docket Date 2021-08-09
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioners' appendix to the petition for writ of mandamus is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that contains bookmarks which are not in compliance with Rule 9.220(c)(3), and contains condensed transcripts. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-08-06
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ **Filing Fee Paid Through Portal**
On Behalf Of Daniel Torres, DMD
Docket Date 2021-08-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Stricken**
On Behalf Of Daniel Torres, DMD

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-12
Florida Limited Liability 2018-11-19

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
0.00
Date:
2020-04-30
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:
142207.98
Total Face Value Of Loan:
142207.98
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142207.98
Current Approval Amount:
142207.98
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
143203.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State