Search icon

DENTAL BLUSH, LLC - Florida Company Profile

Company Details

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

DENTAL BLUSH, 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: 05 Apr 2019 (6 years ago)
Document Number: L19000094366
FEI/EIN Number 83-4474295

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

Address: 12260 sw 8 st, MIAMI, FL, 33184, US
Mail Address: 12260 sw 8 st, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL TORO TEJERA YACELL Manager 11120 sw 36 st, MIAMI, FL, 33165
DEL TORO TEJERA YACELL Agent 11120 sw 36 st, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109786 DENTAL BLUSH, LLC EXPIRED 2019-10-08 2024-12-31 - 13854 KENDALE LAKES DR, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-14 12260 sw 8 st, 226, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2021-02-14 12260 sw 8 st, 226, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-14 11120 sw 36 st, MIAMI, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000383327 ACTIVE CACE20019781 BROWARD COUNTY CIRCUIT COURT 2021-07-22 2026-08-02 $40,753.38 PALM MARKETPLACE LLC, C/O MILBROOK PROPERTIES LTD., 42 BAYVIEW AVENUE, MANHASSET, NY 11030

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-18
Florida Limited Liability 2019-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3214827700 2020-05-01 0455 PPP 12260 SW 8TH ST STE 226, MIAMI, FL, 33184
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33184-1000
Project Congressional District FL-28
Number of Employees 1
NAICS code 813920
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12610.93
Forgiveness Paid Date 2021-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State