Search icon

C. N. G. Y. DENTAL INC. - Florida Company Profile

Company Details

Entity Name: C. N. G. Y. DENTAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. N. G. Y. DENTAL 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: 15 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2018 (7 years ago)
Document Number: P07000033616
FEI/EIN Number 260249041

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

Mail Address: 6935 SW 84 AVENUE, MIAMI, FL, 33143, US
Address: 5935 Sheridan St ., Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIETO CAMACHO GLORIA Y President 6935 S. W. 84 AVE, MIAMI, FL, 33143
NIETO CAMACHO GLORIA Y Agent 427 Santander Ave, MIAMI, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000106885 CREATIVE DENTISTRY ACTIVE 2011-11-02 2026-12-31 - 5937 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-22 NIETO CAMACHO, GLORIA Y -
CHANGE OF PRINCIPAL ADDRESS 2016-02-21 5935 Sheridan St ., Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2016-02-21 5935 Sheridan St ., Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-21 427 Santander Ave, Apt 402, MIAMI, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-03-12
REINSTATEMENT 2018-10-12
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-02-26

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
2020-04-29
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:
26507.00
Total Face Value Of Loan:
26507.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26507
Current Approval Amount:
26507
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26889.72

Date of last update: 02 May 2025

Sources: Florida Department of State