Search icon

MAJESTIC FAMILY DENTAL CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: MAJESTIC FAMILY DENTAL CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAJESTIC FAMILY DENTAL CLINIC, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 30 Jan 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2023 (a year ago)
Document Number: M26681
FEI/EIN Number 592684318

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

Address: 8150 S W 8TH ST., STE. 215, MIAMI, FL, 33144, US
Mail Address: 8150 S W 8TH ST., STE. 215, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851730808 2013-06-22 2013-06-22 8150 SW 8TH ST, SUITE 215, MIAMI, FL, 331444263, US 8150 SW 8TH ST, SUITE 215, MIAMI, FL, 331444263, US

Contacts

Phone +1 305-262-8212
Fax 3052628484

Authorized person

Name IGNACIO RAMIREZ
Role DENTIST
Phone 30352628212

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
License Number DN11913
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
MONTANO MARINA Secretary 8250 SW 4 STREET, MIAMI, FL, 33144
BOCELLI JAMES Agent 7800 SW 4 ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-18 BOCELLI, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2024-11-18 7800 SW 4 ST, MIAMI, FL 33144 -
REINSTATEMENT 2023-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2011-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 8150 S W 8TH ST., STE. 215, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2011-04-28 8150 S W 8TH ST., STE. 215, MIAMI, FL 33144 -
AMENDMENT 2009-10-21 - -
REINSTATEMENT 2001-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000110874 TERMINATED 1000000775646 DADE 2018-03-07 2038-03-14 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000357667 TERMINATED 1000000746977 MIAMI-DADE 2017-06-16 2027-06-21 $ 561.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000366306 TERMINATED 1000000714458 DADE 2016-05-31 2036-06-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001057153 TERMINATED 1000000694142 MIAMI-DADE 2015-09-16 2025-12-04 $ 440.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001152454 TERMINATED 1000000457288 MIAMI-DADE 2013-06-21 2033-06-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001152462 TERMINATED 1000000457289 MIAMI-DADE 2013-06-21 2023-06-26 $ 504.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Resignation 2024-10-16
Off/Dir Resignation 2024-10-16
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-10-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5081618501 2021-02-27 0455 PPS 8150 SW 8th St Ste 215, Miami, FL, 33144-4265
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
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, 33144-4265
Project Congressional District FL-27
Number of Employees 2
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12601.74
Forgiveness Paid Date 2021-12-21
9829167206 2020-04-28 0455 PPP 8150 SW 8 St Suite 215, MIAMI, FL, 33144-4265
Loan Status Date 2021-02-24
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 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
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, 33144-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12588.89
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State