Search icon

MAYCO DENTAL, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAYCO DENTAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Oct 2004 (21 years ago)
Document Number: P04000145798
FEI/EIN Number 201800497
Address: 9449 SHERIDAN ST, STE A, HOLLYWOOD, FL, 33024
Mail Address: 9449 SHERIDAN ST, STE A, HOLLYWOOD, FL, 33024
ZIP code: 33024
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAZJI-COREY MAY President 351 S.W. 187 AVENUE, PEMBROKE PINES, FL, 33029
COREY RICHARD P Agent 351 S.W. 187 AVENUE, PEMBROKE PINES, FL, 33029

National Provider Identifier

NPI Number:
1023137429

Authorized Person:

Name:
RICHARD PAUL COREY
Role:
DIRECTOR
Phone:

Taxonomy:

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

Contacts:

Fax:
9548859536

Form 5500 Series

Employer Identification Number (EIN):
201800497
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000094652 MIRACLE DENTAL CENTER ACTIVE 2021-07-20 2026-12-31 - 9449 SHERIDAN STREET, SUITE A, HOLLYWOOD, FL, 33024
G19000124271 MIRACLE DENTISTRY ACTIVE 2019-11-20 2029-12-31 - 351 SW 187 AVE, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-04-06 9449 SHERIDAN ST, STE A, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2006-04-06 9449 SHERIDAN ST, STE A, HOLLYWOOD, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-24

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$100,000
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,958.9
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $75,000
Utilities: $25,000
Jobs Reported:
8
Initial Approval Amount:
$77,612
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,612.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,171.74
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $77,610.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State