Search icon

ELITE DENTAL LAB BUYING GROUP SOUTH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELITE DENTAL LAB BUYING GROUP SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jan 2021 (5 years ago)
Document Number: P11000025866
FEI/EIN Number 450648039
Mail Address: 102 NE 2nd St, Boca Raton, FL, 33432, US
Address: 102 NE 2nd St, Boca Raton, FL, 33322, US
ZIP code: 33322
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILO SHELDON G Director 102 NE 2nd St, Boca Raton, FL, 33432
MILO SHELDON G Vice President 102 NE 2nd St, Boca Raton, FL, 33432
SPITZ ABRAHAM President 102 NE 2nd St, Boca Raton, FL, 33432
Spitz Abraham Agent 102 NE 2nd St, Boca Raton, FL, 33322

Form 5500 Series

Employer Identification Number (EIN):
450648039
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010015 SEASIDE DENTAL STUDIO EXPIRED 2017-01-27 2022-12-31 - 222 S. US HWY. 1, SUITE 7, TEQUESTA, FL, 33469
G16000108701 SEASIDE DENTAL LAB EXPIRED 2016-10-04 2021-12-31 - 222 S. US HIGHWAY 1, SUITE 7, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 102 NE 2nd St, Suite 179, Boca Raton, FL 33322 -
CHANGE OF MAILING ADDRESS 2021-04-21 102 NE 2nd St, Suite 179, Boca Raton, FL 33322 -
REGISTERED AGENT NAME CHANGED 2021-04-21 Spitz, Abraham -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 102 NE 2nd St, Suite 179, Boca Raton, FL 33322 -
AMENDMENT 2021-01-08 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-21
Amendment 2021-01-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-24

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
40880.00
Total Face Value Of Loan:
40880.00
Date:
2020-06-12
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:
-32108.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
32108.30
Total Face Value Of Loan:
32108.30

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$32,108.3
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,108.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$32,456.14
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $32,108.3
Jobs Reported:
2
Initial Approval Amount:
$40,880
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,149.13
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $40,877
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State