Search icon

CAMARLENGO DENTAL INSTITUTE LLC - Florida Company Profile

Company Details

Entity Name: CAMARLENGO DENTAL INSTITUTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMARLENGO DENTAL INSTITUTE 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: 10 Sep 2019 (6 years ago)
Date of dissolution: 03 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2025 (4 months ago)
Document Number: L19000229216
FEI/EIN Number 843443454

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

Address: 1314 E. Las Olas Blvd., Fort Lauderdale, FL, 33301, US
Mail Address: 1314 E. Las Olas Blvd PMB 7059, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZARZAR ALAN A Manager 1314 E Las Olas Blvd, Fort Lauderdale, FL, 33301
Delmont Sanchez Ann M Manager 1314 E. Las Olas Blvd., Fort Lauderdale, FL, 33301
ZARZAR ALAN A Agent 1314 E. LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-03 - -
CHANGE OF MAILING ADDRESS 2024-04-25 1314 E. Las Olas Blvd., Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 1314 E. Las Olas Blvd., Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 1314 E. LAS OLAS BLVD, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-03
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-07-21
AMENDED ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-21
Florida Limited Liability 2019-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1133079005 2021-05-13 0455 PPP 3970 Oaks Clubhouse Dr Apt 110, Pompano Beach, FL, 33069-3673
Loan Status Date 2023-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-3673
Project Congressional District FL-20
Number of Employees 1
NAICS code 611710
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21198.3
Forgiveness Paid Date 2023-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State