Search icon

BUENOS AIRES DENTAL INC

Company Details

Entity Name: BUENOS AIRES DENTAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jun 2008 (17 years ago)
Document Number: P08000057062
FEI/EIN Number 262740690
Address: 1503 BUENOS AIRES BLVD, SUITE 125, THE VILLAGES, FL, 32159
Mail Address: 36800 Winfield Court, Grand Island, FL, 32735, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467691212 2009-02-17 2009-02-17 1503 BUENOS AIRES BLVD STE 125, THE VILLAGES, FL, 321596821, US 1503 BUENOS AIRES BLVD STE 125, THE VILLAGES, FL, 321596821, US

Contacts

Phone +1 352-753-5838
Fax 3523915837

Authorized person

Name DR. PHUONG (HELENE) D TA
Role PRESIDENT/ OWNER
Phone 3522555538

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
License Number DN14668
State FL
Is Primary Yes

Agent

Name Role Address
TA PHUONG D Agent 36800 Winfield Court, Grand Island, FL, 32735

President

Name Role Address
TA PHUONG D President 36800 Winfield Court, Grand Island, FL, 32735

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08218700001 LAKE QUALITY DENTAL EXPIRED 2008-08-05 2013-12-31 No data 440 CHINA HILL COURT, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-03-21 1503 BUENOS AIRES BLVD, SUITE 125, THE VILLAGES, FL 32159 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 36800 Winfield Court, Grand Island, FL 32735 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 1503 BUENOS AIRES BLVD, SUITE 125, THE VILLAGES, FL 32159 No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1165108304 2021-01-16 0491 PPS 1503 Buenos Aires Blvd Ste 125, Lady Lake, FL, 32159-6826
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) 63060
Loan Approval Amount (current) 63060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17736
Servicing Lender Name United Southern Bank
Servicing Lender Address 750 N Central Ave, UMATILLA, FL, 32784-8635
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lady Lake, SUMTER, FL, 32159-6826
Project Congressional District FL-11
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17736
Originating Lender Name United Southern Bank
Originating Lender Address UMATILLA, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 63482.15
Forgiveness Paid Date 2021-09-21
6889587201 2020-04-28 0491 PPP 1503 BUENOS AIRES BLVD, LADY LAKE, FL, 32159-6826
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63060
Loan Approval Amount (current) 63060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17736
Servicing Lender Name United Southern Bank
Servicing Lender Address 750 N Central Ave, UMATILLA, FL, 32784-8635
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LADY LAKE, SUMTER, FL, 32159-6826
Project Congressional District FL-11
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17736
Originating Lender Name United Southern Bank
Originating Lender Address UMATILLA, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 63511.93
Forgiveness Paid Date 2021-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State