Search icon

A. TEETH DENTAL LAB, INC. - Florida Company Profile

Company Details

Entity Name: A. TEETH DENTAL LAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. TEETH DENTAL LAB, INC. 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: 03 May 2006 (19 years ago)
Document Number: P06000062865
FEI/EIN Number 204821947

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

Address: 7128 S.W. 47 ST., MIAMI, FL, 33155
Mail Address: 7128 S.W. 47 ST., MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOTARO JESUS A President 7128 SW 47TH ST., MIAMI, FL, 33155
TOTARO JESUS A Agent 7128 SW 47TH ST., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-03-27 7128 SW 47TH ST., MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-31 7128 S.W. 47 ST., MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2007-03-31 7128 S.W. 47 ST., MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8093568500 2021-03-08 0455 PPS 7128 SW 47th St, Miami, FL, 33155-4630
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31142
Loan Approval Amount (current) 31142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33155-4630
Project Congressional District FL-27
Number of Employees 5
NAICS code 339116
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31291.31
Forgiveness Paid Date 2021-09-01
5575657702 2020-05-01 0455 PPP 7128 SW 47TH ST, MIAMI, FL, 33155-4630
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31141
Loan Approval Amount (current) 31141
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33155-4630
Project Congressional District FL-27
Number of Employees 5
NAICS code 541380
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31397.81
Forgiveness Paid Date 2021-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State