Search icon

BLANCO JAMIS DENTAL GROUP, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BLANCO JAMIS DENTAL GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Aug 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2007 (18 years ago)
Document Number: P02000087496
FEI/EIN Number 820559056
Mail Address: P.O. BOX 440308, MIAMI, FL, 33144, US
Address: 5701 SW 107TH AVE, MIAMI, FL, 33173, US
ZIP code: 33173
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO JORGE L President PO BOX 440308, MIAMI, FL, 33144
JAMIS RAUDA Vice President PO BOX 440308, MIAMI, FL, 33144
- Agent -

National Provider Identifier

NPI Number:
1265780704
Certification Date:
2021-11-17

Authorized Person:

Name:
DR. JORGE L BLANCO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
3052398999

Form 5500 Series

Employer Identification Number (EIN):
820559056
Plan Year:
2023
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
73
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 TOMAS GONZALEZ LAW, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 8181 NW 154TH STREET, STE 204, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 5701 SW 107TH AVE, STE 101, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2019-04-30 5701 SW 107TH AVE, STE 101, MIAMI, FL 33173 -
CANCEL ADM DISS/REV 2007-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$197,300
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$197,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$198,670.14
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $197,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State