Search icon

DR. AXEL MARTINEZ, D.M.D., P.A.

Company Details

Entity Name: DR. AXEL MARTINEZ, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Feb 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P00000017120
FEI/EIN Number 651042087
Address: 2654 N. ANDREWS AVE, 4, WILTON MANORS, FL, 33311
Mail Address: 2654 N. ANDREWS AVE, 4, WILTON MANORS, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ AXEL D Agent 2654 N. ANDREWS AVE #4, WILTON MANORS, FL, 33311

DMD

Name Role Address
MARTINEZ AXEL D DMD 2654 N. ANDREWS AVE., #4, WILTON MANORS, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000048261 ANDREWS DENTAL CARE EXPIRED 2013-05-22 2018-12-31 No data 2654 N. ANDREWS AVE, SUITE 4, WILTON MANORS, FL, 33311, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 2654 N. ANDREWS AVE, 4, WILTON MANORS, FL 33311 No data
CHANGE OF MAILING ADDRESS 2012-04-30 2654 N. ANDREWS AVE, 4, WILTON MANORS, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2009-04-24 MARTINEZ, AXEL DMD No data
REGISTERED AGENT ADDRESS CHANGED 2001-07-31 2654 N. ANDREWS AVE #4, WILTON MANORS, FL 33311 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000340267 TERMINATED 1000000928143 BROWARD 2022-07-11 2032-07-13 $ 963.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6562747308 2020-04-30 0455 PPP 2654 N ANDREWS AVE STE 4, WILTON MANORS, FL, 33311-2566
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56682
Loan Approval Amount (current) 56682
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILTON MANORS, BROWARD, FL, 33311-2566
Project Congressional District FL-23
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57177.39
Forgiveness Paid Date 2021-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State