Search icon

AMORES DENTAL CARE, P.A. - Florida Company Profile

Company Details

Entity Name: AMORES DENTAL CARE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMORES DENTAL CARE, 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: 01 Mar 2006 (19 years ago)
Document Number: P06000030850
FEI/EIN Number 204419171

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

Address: 13617 S. DIXIE HIGHWAY, SUITE 126, MIAMI, FL, 33176
Mail Address: 13617 S. DIXIE HIGHWAY, SUITE 126, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMORES DENTAL CARE, P.A. GHT BENEFIT PLAN 2023 204419171 2025-01-30 AMORES DENTAL CARE, P.A. 13
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 3054017118
Plan sponsor’s address 13617 S DIXIE HWY, MIAMI, FL, 331767201

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2025-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
AMORES DENTAL CARE, P.A. GHT BENEFIT PLAN 2022 204419171 2024-01-30 AMORES DENTAL CARE, P.A. 13
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 3054017118
Plan sponsor’s address 13617 S DIXIE HWY, MIAMI, FL, 331767201

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
AMORES DENTAL CARE, P.A. GHT BENEFIT PLAN 2021 204419171 2022-12-30 AMORES DENTAL CARE, P.A. 13
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 3054017118
Plan sponsor’s address 13617 S DIXIE HWY, MIAMI, FL, 331767201

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2022-12-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
AMORES DENNIS Director 13617 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33176
MARTINEZ-AMORES JENNIFER Director 13617 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33176
HILLMAN-WALLER LOUIS M Agent 3006 AVIATION AVE., PH 4C, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-02-17 13617 S. DIXIE HIGHWAY, SUITE 126, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-15 13617 S. DIXIE HIGHWAY, SUITE 126, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3241458502 2021-02-23 0455 PPS 13617 S Dixie Hwy Ste 126, Miami, FL, 33176-7297
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162500
Loan Approval Amount (current) 162500
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, 33176-7297
Project Congressional District FL-27
Number of Employees 36
NAICS code 621210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 163982.53
Forgiveness Paid Date 2022-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State