Search icon

JONATHAN GONZALEZ DDS, LLC - Florida Company Profile

Company Details

Entity Name: JONATHAN GONZALEZ DDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JONATHAN GONZALEZ DDS, 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: 24 Oct 2022 (2 years ago)
Document Number: L22000457058
FEI/EIN Number 88-4211265

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

Address: 727 EAST DILIDO DRIVE, MIAMI BEACH, FL, 33139, US
Mail Address: 727 EAST DILIDO DRIVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JONATHAN Manager 727 E. DILIDO DRIVE, MIAMI BEACH, FL, 33139
lorenzo jose Agent 509 South Royal Poinc Blvd,, miami, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-10 lorenzo, jose -
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 509 South Royal Poinc Blvd,, Apt 306, miami, FL 33166 -

Court Cases

Title Case Number Docket Date Status
SUSAN BENNETT GONZALEZ, individually and as mother and natural guardian, etc. VS ERIC S. GOLDSTEIN, LOAN L. GOLDSTEIN, and 5TH AVENUE BUILDING INSPECTIONS, INC. 4D2021-0162 2021-01-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA004598

Parties

Name Alicia Gonzalez
Role Petitioner
Status Active
Name CHRISTOPHER GONZALEZ LLC
Role Petitioner
Status Active
Name ANTHONY GONZALEZ INC
Role Petitioner
Status Active
Name Susan Bennett Gonzalez
Role Petitioner
Status Active
Representations Roy W. Jordan
Name JONATHAN GONZALEZ DDS, LLC
Role Petitioner
Status Active
Name Eric S. Goldstein
Role Respondent
Status Active
Representations Seth R. Goldberg, Lauren McEndree, Mark H. Ruff
Name 5TH AVENUE BUILDING INSPECTIONS, INC.
Role Respondent
Status Active
Name Loan L. Goldstein
Role Respondent
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 20, 2021 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that petitioner’s January 14, 2021 motion to stay is determined to be moot.
Docket Date 2021-01-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Susan Bennett Gonzalez
Docket Date 2021-01-15
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). 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 2021-01-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN 1/15/21***
On Behalf Of Susan Bennett Gonzalez
Docket Date 2021-01-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ ***AMENDED**
On Behalf Of Susan Bennett Gonzalez
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-01-12
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains no bookmarks as required by Rule 9.220(c)(3). 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 2021-01-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
Docket Date 2021-01-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Susan Bennett Gonzalez
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-23
Florida Limited Liability 2022-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2166978902 2021-04-26 0455 PPP 3219 NW 118th Dr, Coral Springs, FL, 33065-4232
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20678
Loan Approval Amount (current) 20678
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33065-4232
Project Congressional District FL-23
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6293459003 2021-05-22 0455 PPS 9919 Twin Lakes Dr, Coral Springs, FL, 33071-5332
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33071-5332
Project Congressional District FL-23
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2429977408 2020-05-05 0455 PPP 21445 sw 184 ave, miami, FL, 33187
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 715
Loan Approval Amount (current) 715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address miami, MIAMI-DADE, FL, 33187-0600
Project Congressional District FL-28
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 719.68
Forgiveness Paid Date 2021-01-07
2030129009 2021-05-14 0455 PPP 2513 Ascot Ct, Kissimmee, FL, 34744-3863
Loan Status Date 2022-03-22
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 Kissimmee, OSCEOLA, FL, 34744-3863
Project Congressional District FL-09
Number of Employees 1
NAICS code 524114
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20911.86
Forgiveness Paid Date 2021-10-08
2292108900 2021-04-26 0455 PPS 21445 SW 184th Ave N/A, Miami, FL, 33187-4128
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2231
Loan Approval Amount (current) 2231
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33187-4128
Project Congressional District FL-28
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2253.98
Forgiveness Paid Date 2022-05-17
8165268809 2021-04-22 0455 PPP 2651 Cypress Ave, Miramar, FL, 33025-2431
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20067
Loan Approval Amount (current) 20067
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 N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-2431
Project Congressional District FL-24
Number of Employees 1
NAICS code 811211
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20158.42
Forgiveness Paid Date 2021-10-14
4099358804 2021-04-15 0455 PPP 9919 Twin Lakes Dr, Coral Springs, FL, 33071-5332
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33071-5332
Project Congressional District FL-23
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21011.65
Forgiveness Paid Date 2022-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State