Search icon

LAKES MALL DENTAL CENTER, PA

Company Details

Entity Name: LAKES MALL DENTAL CENTER, PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Sep 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P12000077844
FEI/EIN Number 46-1312076
Address: 11401 PINES BLVD, STE 220, PEMBROKE PINES, FL 33026
Mail Address: 11401 PINES BLVD, STE 220, PEMBROKE PINES, FL 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063757912 2012-12-04 2012-12-04 1830 S OCEAN DR APT 2204, HALLANDALE BEACH, FL, 330097695, US 11401 PINES BLVD STE 220, PEMBROKE PINES, FL, 330264104, US

Contacts

Phone +1 305-951-9988
Phone +1 954-432-5515

Authorized person

Name DR. ERIK O CALDERON
Role PRESIDENT
Phone 3059519988

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
License Number 19377
State FL
Is Primary Yes

Agent

Name Role Address
Calderon, Erik O. Agent 11401 Pines Boulevard, #220, Pembroke Pines, FL 33026

President

Name Role Address
Calderon, Erik O. President 11401 Pines Boulevard #220, Pembroke Pines, FL 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000103427 DENTILIFE EXPIRED 2018-09-19 2023-12-31 No data 1518 WEST 49TH AVENUE, HIALEAH, FL, 33012
G17000015495 DENTILIVE EXPIRED 2017-02-10 2022-12-31 No data 1518 WEST 49TH AVENUE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2013-09-17 Calderon, Erik O. No data
REGISTERED AGENT ADDRESS CHANGED 2013-09-17 11401 Pines Boulevard, #220, Pembroke Pines, FL 33026 No data
AMENDMENT 2012-12-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000533125 ACTIVE COCE23057319 BROWARD COUNTY COURT CLERK 2023-09-20 2028-11-08 $6,698.50 ROSADO DENTAL LAB CORP, 8000 W 24TH AVE BAY 2, HIALEAH, FL, 33016

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6282597306 2020-04-30 0455 PPP 11401 Pines Blvd Suite 220, pembroke Pine, FL, 33026
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49815
Loan Approval Amount (current) 49815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address pembroke Pine, BROWARD, FL, 33026-0500
Project Congressional District FL-25
Number of Employees 11
NAICS code 621210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50360.2
Forgiveness Paid Date 2021-06-04

Date of last update: 22 Feb 2025

Sources: Florida Department of State