Search icon

ALMEIDA FAMILY DENTISTRY, CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALMEIDA FAMILY DENTISTRY, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Mar 2015 (10 years ago)
Document Number: P05000057327
FEI/EIN Number 202708950
Address: 8500 WEST FLAGLER - STE. 102A, MIAMI, FL, 33144
Mail Address: 8500 WEST FLAGLER - STE. 102A, MIAMI, FL, 33144
ZIP code: 33144
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Almeida James M Director 8500 West Flagler Street, Miami, FL, 33144
Almeida James M President 8500 West Flagler Street, Miami, FL, 33144
Almeida Marisel A President 8500 West Flagler Street, Miami, FL, 33144
ALMEIDA MARISEL A Agent 8500 West Flagler Street, Miami, FL, 33144

National Provider Identifier

NPI Number:
1306292032

Authorized Person:

Name:
DR. MARISEL ALMEIDA
Role:
DENTIST
Phone:

Taxonomy:

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

Contacts:

Fax:
3052231797

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 8500 West Flagler Street, A102, Miami, FL 33144 -
AMENDMENT AND NAME CHANGE 2015-03-16 ALMEIDA FAMILY DENTISTRY, CORP -
CHANGE OF PRINCIPAL ADDRESS 2015-03-16 8500 WEST FLAGLER - STE. 102A, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2015-03-16 8500 WEST FLAGLER - STE. 102A, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
85900.00
Total Face Value Of Loan:
85900.00
Date:
2020-05-29
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
85900.00
Total Face Value Of Loan:
85900.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$85,900
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,300.08
Servicing Lender:
International Finance Bank
Use of Proceeds:
Payroll: $85,898
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$85,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,504.83
Servicing Lender:
International Finance Bank
Use of Proceeds:
Payroll: $64,425
Utilities: $21,475

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State