Search icon

ANABELLE LOPEZ D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: ANABELLE LOPEZ D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANABELLE LOPEZ D.D.S., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: P05000090868
FEI/EIN Number 203057117

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8501 SW 124TH AVE, STE 106, MIAMI, FL, 33183
Mail Address: 8501 SW 124TH AVE, STE 106, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ JOSE A Vice President 11420 SW 102 CT, MIAMI, FL, 33176
LOPEZ ANABELLE Agent 8501 SW 124TH AVE, MIAMI, FL, 33183
Lopez Anabelle Dr. President 9901 SW 145 terrace, miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000145327 BELLESMILES ACTIVE 2024-12-01 2029-12-31 - 8501 SW 124TH AVE STE 106, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 LOPEZ, ANABELLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-01 8501 SW 124TH AVE, STE 106, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2011-11-01 8501 SW 124TH AVE, STE 106, MIAMI, FL 33183 -
AMENDMENT AND NAME CHANGE 2011-11-01 ANABELLE LOPEZ D.D.S., P.A. -
CHANGE OF MAILING ADDRESS 2011-11-01 8501 SW 124TH AVE, STE 106, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3195788505 2021-02-23 0455 PPS 8501 SW 124th Ave Ste 106, Miami, FL, 33183-4631
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19200
Loan Approval Amount (current) 19200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33183-4631
Project Congressional District FL-28
Number of Employees 5
NAICS code 339116
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19421.46
Forgiveness Paid Date 2022-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State