Search icon

RODLIN JEROME D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: RODLIN JEROME D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODLIN JEROME D.D.S., P.A. 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: 13 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2019 (6 years ago)
Document Number: P12000035584
FEI/EIN Number 45-5066734

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

Address: 20823 NW 2ND AVENUE, MIAMI GARDENS, FL, 33169, US
Mail Address: 10728 NW 2ND AVENUE, MIAMI, FL, 33168, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
rodlin jerome Agent 10728 NW 2ND AVE, MIAMI, FL, 33168
JEROME RODLIN Director 10728 NW 2ND AVE, MIAMI, FL, 33168
JEROME RODLIN President 10728 NW 2ND AVE, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-12-19 rodlin jerome -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-26 20823 NW 2ND AVENUE, MIAMI GARDENS, FL 33169 -
CHANGE OF MAILING ADDRESS 2013-07-26 20823 NW 2ND AVENUE, MIAMI GARDENS, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-05-31
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-07
REINSTATEMENT 2015-10-22
REINSTATEMENT 2014-12-19

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
2020-05-20
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:
64475.00
Total Face Value Of Loan:
64475.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64475
Current Approval Amount:
64475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65377.65

Date of last update: 02 Jun 2025

Sources: Florida Department of State