Search icon

GABLES SMILES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GABLES SMILES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2006 (19 years ago)
Document Number: P05000017956
FEI/EIN Number 202286429
Address: 8951 SW 196 Drive, Cutler Bay, FL, 33157, US
Mail Address: 8951 SW 196 Drive, Cutler Bay, FL, 33157, US
ZIP code: 33157
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GUILLERMO President 8951 SW 196 Drive, Cutler Bay, FL, 33157
RODRIGUEZ GUILLERMO Secretary 8951 SW 196 Drive, Cutler Bay, FL, 33157
RODRIGUEZ GUILLERMO Treasurer 8951 SW 196 Drive, Cutler Bay, FL, 33157
RODRIGUEZ GUILLERMO Agent 8951 SW 196 Drive, Cutler Bay, FL, 33157

National Provider Identifier

NPI Number:
1568478030

Authorized Person:

Name:
DR. GUILLERMO RODRIGUEZ
Role:
DMD
Phone:

Taxonomy:

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

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082622 DENTAL TOTAL EXPIRED 2019-08-05 2024-12-31 - 7036 CORAL WAY, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 8951 SW 196 Drive, Cutler Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2024-01-11 8951 SW 196 Drive, Cutler Bay, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-13 8951 SW 196 Drive, Cutler Bay, FL 33157 -
AMENDMENT 2006-10-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-19
Reg. Agent Change 2017-06-27

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
26007.00
Total Face Value Of Loan:
26007.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
83500.00
Total Face Value Of Loan:
83500.00
Date:
2020-05-02
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:
23637.00
Total Face Value Of Loan:
23637.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$23,637
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,855.77
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $17,765
Utilities: $300
Rent: $4,072
Debt Interest: $1,500
Jobs Reported:
6
Initial Approval Amount:
$26,007
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,185.41
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $26,004
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