Search icon

MOUNT ZION DENTAL CARE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MOUNT ZION DENTAL CARE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 08 May 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Nov 2015 (10 years ago)
Document Number: M14000003157
FEI/EIN Number 465329892
Address: 951 N.E. 167 ST., #208, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 951 N.E. 167 ST., #208, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
City: Miami
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COOK MARIA T Managing Member 951 N.E. 167 ST., #208, NORTH MIAMI BEACH, FL, 33162
RUGGIER FONTE Agent 951 N.E. 167 ST., #208, NORTH MIAMI BEACH, FL, 33162

National Provider Identifier

NPI Number:
1649654351

Authorized Person:

Name:
DR. MARIA TERESA COOK
Role:
OWNER/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-11-19 951 N.E. 167 ST., #208, NORTH MIAMI BEACH, FL 33162 -
LC STMNT OF RA/RO CHG 2015-11-19 - -
REINSTATEMENT 2015-10-21 - -
CHANGE OF MAILING ADDRESS 2015-10-21 951 N.E. 167 ST., #208, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2015-10-21 RUGGIER, FONTE -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-14 951 N.E. 167 ST., #208, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-10-21

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
41583.00
Total Face Value Of Loan:
41583.00
Date:
2020-05-03
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:
44825.00
Total Face Value Of Loan:
44825.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$44,825
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,209.39
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $44,825
Jobs Reported:
8
Initial Approval Amount:
$41,583
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,583
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,729.96
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $41,579
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State