Search icon

FAMILY DENTAL CARE, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY DENTAL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY DENTAL CARE, INC. 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: 16 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 2019 (6 years ago)
Document Number: P14000005163
FEI/EIN Number 35-2496135

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

Address: 3934 S.W. 8 ST, SUITE 208, Coral Gables, FL, 33134, US
Mail Address: 3934 S.W. 8 ST, SUITE 208, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAMILY DENTAL CARE PROFIT SHARING PLAN 2023 842351062 2024-10-15 FAMILY DENTAL CARE 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621210
Sponsor’s telephone number 8608058875
Plan sponsor’s address 3111 45TH ST STE 7, WEST PALM BEACH, FL, 334071981

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing SUJAY TRIVEDI
Valid signature Filed with authorized/valid electronic signature
FAMILY DENTAL CARE PROFIT SHARING PLAN 2022 842351062 2024-07-10 FAMILY DENTAL CARE 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621210
Sponsor’s telephone number 8608058875
Plan sponsor’s address 3111 45TH ST STE 7, WEST PALM BEACH, FL, 334071981

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing SUJAY TRIVEDI
Valid signature Filed with authorized/valid electronic signature
FAMILY DENTAL CARE PROFIT SHARING PLAN 2021 842351062 2024-07-10 FAMILY DENTAL CARE 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621210
Sponsor’s telephone number 8608058875
Plan sponsor’s address 3111 45TH STREET UNIT 7, WEST PALM BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing SUJAY TRIVEDI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Alvarez Ariam President 3934 S.W. 8 ST SUITE 208, Coral Gables, FL, 33134
ALVAREZ ARIAM Agent 3934 S.W. 8 ST, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-14 3934 S.W. 8 ST, SUITE 208, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-19 3934 S.W. 8 ST, SUITE 208, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-19 3934 S.W. 8 ST, SUITE 208, Coral Gables, FL 33134 -
AMENDMENT 2019-03-20 - -
REGISTERED AGENT NAME CHANGED 2019-03-20 ALVAREZ, ARIAM -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-11-19
ANNUAL REPORT 2020-06-30
Amendment 2019-03-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106381783 0420600 1991-08-13 1321 EAST VINE STREET, KISSIMMEE, FL, 34744
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1991-08-13
Emphasis N: BLOOD
Case Closed 1991-08-13

Related Activity

Type Inspection
Activity Nr 106207681
106207681 0420600 1991-04-15 1321 EAST VINE STREET, KISSIMMEE, FL, 34744
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-04-17
Emphasis N: BLOOD
Case Closed 2002-06-25

Related Activity

Type Complaint
Activity Nr 72038078
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1991-06-28
Abatement Due Date 1991-07-31
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1991-11-07
Final Order 1992-05-29
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
Hazard BLOODBORNE
FTA Inspection NR 106381783
FTA Issuance Date 1991-09-27
FTA Current Penalty 20000.0
FTA Final Order Date 1992-05-29
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-06-28
Abatement Due Date 1991-07-31
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1991-11-07
Final Order 1992-05-29
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 02
FTA Inspection NR 106381783
FTA Issuance Date 1991-09-27
FTA Current Penalty 8000.0
FTA Final Order Date 1992-05-29
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1991-06-28
Abatement Due Date 1991-07-31
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1991-11-07
Final Order 1992-05-29
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 02
FTA Inspection NR 106381783
FTA Issuance Date 1991-09-27
FTA Current Penalty 8000.0
FTA Final Order Date 1992-05-29
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-06-28
Abatement Due Date 1991-07-31
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1991-11-07
Final Order 1992-05-29
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 02
FTA Inspection NR 106381783
FTA Issuance Date 1991-09-27
FTA Current Penalty 8000.0
FTA Final Order Date 1992-05-29
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-06-28
Abatement Due Date 1991-07-01
Contest Date 1991-11-07
Final Order 1992-05-29
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100096 D01
Issuance Date 1991-06-28
Abatement Due Date 1991-07-31
Contest Date 1991-11-07
Final Order 1992-05-29
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1991-06-28
Abatement Due Date 1991-07-09
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1991-11-07
Final Order 1992-05-29
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1991-06-28
Abatement Due Date 1991-07-09
Contest Date 1991-11-07
Final Order 1992-05-29
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
FTA Inspection NR 106381783
FTA Issuance Date 1991-09-27
FTA Current Penalty 4000.0
FTA Final Order Date 1992-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8834538402 2021-02-14 0491 PPS 136 Parliament Loop Ste 100, Lake Mary, FL, 32746-3592
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45640
Loan Approval Amount (current) 45640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-3592
Project Congressional District FL-07
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46058.89
Forgiveness Paid Date 2022-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State