Search icon

MIAMI DENTAL MANAGEMENT, LLC - Florida Company Profile

Company Details

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

MIAMI DENTAL MANAGEMENT, 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: 14 Apr 2022 (3 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Oct 2023 (2 years ago)
Document Number: L22000179999
FEI/EIN Number 88-2185987

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

Address: 15070 SW 117 Way, MIAMI, FL, 33196, US
Mail Address: 15070 SW 117 Way, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONSUEGRA OSPINO MILDRED M Managing Member 15070 SW 117 Way, MIAMI, FL, 33196
Lopez Gomez Angel A Managing Member 15070 SW 117 Way, MIAMI, FL, 33196
CONSUEGRA OSPINO MILDRED M Agent 15070 SW 117 Way, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-10-24 MIAMI DENTAL MANAGEMENT, LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 15070 SW 117 Way, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2023-01-31 15070 SW 117 Way, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 15070 SW 117 Way, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Amendment and Name Change 2023-10-24
ANNUAL REPORT 2023-01-31
Florida Limited Liability 2022-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9368977307 2020-05-02 0455 PPP 25502 SW 134TH CT, HOMESTEAD, FL, 33032-2552
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9400
Loan Approval Amount (current) 9400
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address HOMESTEAD, MIAMI-DADE, FL, 33032-2552
Project Congressional District FL-28
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
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 -
Forgiveness Paid Date -
9991438710 2021-04-09 0455 PPS 25502 SW 134th Ct N/A, Homestead, FL, 33032-2552
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14920
Loan Approval Amount (current) 14920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-2552
Project Congressional District FL-28
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15128.88
Forgiveness Paid Date 2022-09-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State