Search icon

CONFIDENT SMILE PA - Florida Company Profile

Company Details

Entity Name: CONFIDENT SMILE PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONFIDENT SMILE PA 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 Apr 2010 (15 years ago)
Document Number: P10000032871
FEI/EIN Number 272383962

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

Address: 916 NE 62 ST, OAKLAND PARK, FL, 33334, US
Mail Address: 916 NE 62 ST, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONFIDENT SMILE PA 401(K) PROFIT SHARING PLAN & TRUST 2023 272383962 2024-07-03 CONFIDENT SMILE PA 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 9542989353
Plan sponsor’s address 916 NE 62ND ST, FORT LAUDERDALE, FL, 33334

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing ABIR MASSRI
Valid signature Filed with authorized/valid electronic signature
CONFIDENT SMILE PA 401(K) PROFIT SHARING PLAN & TRUST 2022 272383962 2023-04-27 CONFIDENT SMILE PA 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 9542989353
Plan sponsor’s address 916 NE 62ND ST, FORT LAUDERDALE, FL, 33334

Signature of

Role Plan administrator
Date 2023-04-27
Name of individual signing SAMER KOLEILAT
Valid signature Filed with authorized/valid electronic signature
CONFIDENT SMILE PA 401(K) PROFIT SHARING PLAN & TRUST 2021 272383962 2022-04-27 CONFIDENT SMILE PA 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 9542989353
Plan sponsor’s address 916 NE 62ND ST, FORT LAUDERDALE, FL, 33334

Signature of

Role Plan administrator
Date 2022-04-27
Name of individual signing ABIR MASSRI
Valid signature Filed with authorized/valid electronic signature
CONFIDENT SMILE PA 401(K) PROFIT SHARING PLAN & TRUST 2020 272383962 2021-09-07 CONFIDENT SMILE PA 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 9542989353
Plan sponsor’s address 916 NE 62ND ST, FORT LAUDERDALE, FL, 33334

Signature of

Role Plan administrator
Date 2021-09-07
Name of individual signing ABIR MASSRI
Valid signature Filed with authorized/valid electronic signature
CONFIDENT SMILE PA 401(K) PROFIT SHARING PLAN & TRUST 2019 272383962 2020-06-20 CONFIDENT SMILE PA 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 9542989353
Plan sponsor’s address 916 NE 62ND ST, FORT LAUDERDALE, FL, 33334

Signature of

Role Plan administrator
Date 2020-06-20
Name of individual signing ABIR MASSRI
Valid signature Filed with authorized/valid electronic signature
CONFIDENT SMILE PA 401 K PROFIT SHARING PLAN TRUST 2018 272383962 2019-04-19 CONFIDENT SMILE PA 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 9542989353
Plan sponsor’s address 916 NE 62ND ST, FORT LAUDERDALE, FL, 33334

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-19
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
CONFIDENT SMILE PA 401 K PROFIT SHARING PLAN TRUST 2017 272383962 2018-04-18 CONFIDENT SMILE PA 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 9542989353
Plan sponsor’s address 916 NE 62ND ST, FORT LAUDERDALE, FL, 33334

Signature of

Role Plan administrator
Date 2018-04-18
Name of individual signing ABIR MASSRI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MASSRI ABIR President 916 NE 62 ST, OAKLAND PARK, FL, 33334
MASSRI ABIR Secretary 916 NE 62 ST, OAKLAND PARK, FL, 33334
MASSRI ABIR Treasurer 916 NE 62 ST, OAKLAND PARK, FL, 33334
MASSRI ABIR Director 916 NE 62 ST, OAKLAND PARK, FL, 33334
Massri Abir ADr. Agent 916 NE 62 ST, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000077242 DENTIST CONFIDENT SMILE EXPIRED 2013-08-02 2018-12-31 - 916 NE 62 ST, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-03 Massri, Abir Ali, Dr. -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 916 NE 62 ST, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2013-04-29 916 NE 62 ST, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 916 NE 62 ST, OAKLAND PARK, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9746248403 2021-02-17 0455 PPS 916 NE 62nd St, Oakland Park, FL, 33334-4110
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) 58070
Loan Approval Amount (current) 58070
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 Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-4110
Project Congressional District FL-23
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58378.65
Forgiveness Paid Date 2021-09-01
4609547404 2020-05-10 0455 PPP 916 NE 62ND ST, OAKLAND PARK, FL, 33334-4110
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63690
Loan Approval Amount (current) 63690
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 Y
Business Age Description Existing or more than 2 years old
Project Address OAKLAND PARK, BROWARD, FL, 33334-4110
Project Congressional District FL-23
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58674.08
Forgiveness Paid Date 2021-05-27

Date of last update: 01 May 2025

Sources: Florida Department of State