Search icon

DEBORAH E. LUIS DMD, PA - Florida Company Profile

Company Details

Entity Name: DEBORAH E. LUIS DMD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEBORAH E. LUIS DMD, 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: 08 Aug 2014 (11 years ago)
Document Number: P14000066429
FEI/EIN Number 47-1565474

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

Address: 7100 W COMMERCIAL BLVD SUITE #108, LAUDERHILL, FL, 33319, US
Mail Address: 4565 NW 7th St, Miami, FL, 33126, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568869360 2014-11-24 2015-03-11 7100 W. COMMERCIAL BLVD., SUITE 108, LAUDERHILL, FL, 333192147, US 7100 W. COMMERCIAL BLVD., SUITE 108, LAUDERHILL, FL, 333192147, US

Contacts

Phone +1 954-741-6556
Fax 9547411715

Authorized person

Name DR. DEBORAH E LUIS
Role DENTIST
Phone 9547416556

Taxonomy

Taxonomy Code 122300000X - Dentist
License Number DN19798
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEBORAH E. LUIS DMD, PA 2023 471565474 2024-09-13 DEBORAH E LUIS DMD PA 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 7863931200
Plan sponsor’s address 7100 W COMMERCIAL BLVD, STE 1, LAUDERHILL, FL, 33319

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
DEBORAH E. LUIS DMD, PA 2022 471565474 2023-06-24 DEBORAH E LUIS DMD PA 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 7863931200
Plan sponsor’s address 7100 W COMMERCIAL BLVD, STE 1, LAUDERHILL, FL, 33319

Signature of

Role Plan administrator
Date 2023-06-24
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LUIS DEBORAH E President 7100 W COMMERCIAL BLVD SUITE #108, LAUDERHILL, FL, 33319
LUIS DEBORAH E Secretary 7100 W COMMERCIAL BLVD SUITE #108, LAUDERHILL, FL, 33319
LUIS DEBORAH E Treasurer 7100 W COMMERCIAL BLVD SUITE #108, LAUDERHILL, FL, 33319
LUIS DEBORAH E Director 7100 W COMMERCIAL BLVD SUITE #108, LAUDERHILL, FL, 33319
FIGUERAS JUAN E Agent 7700 N. KENDALL DRIVE, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000035803 ADVANCED DENTAL CENTER EXPIRED 2015-04-09 2020-12-31 - 7100 W. COMMERCIAL BLVD #108, LAUDERHILL, FL, 33319
G14000108928 FRESH DENTAL SMILES ACTIVE 2014-10-28 2025-12-31 - 7100 W. COMMERCIAL BLVD., SUITE 108, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-10 7100 W COMMERCIAL BLVD SUITE #108, LAUDERHILL, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-28 7100 W COMMERCIAL BLVD SUITE #108, LAUDERHILL, FL 33319 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5319558508 2021-02-27 0455 PPS 7100 W Commercial Blvd Ste 108, Lauderhill, FL, 33319-2147
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82535.4
Loan Approval Amount (current) 82535.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33319-2147
Project Congressional District FL-20
Number of Employees 9
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83394.67
Forgiveness Paid Date 2022-03-17
9811987708 2020-05-01 0455 PPP 7100 W Commercial Blvd #108, Lauderhill, FL, 33319-2147
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82535.4
Loan Approval Amount (current) 82535.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33319-2147
Project Congressional District FL-20
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83419.55
Forgiveness Paid Date 2021-06-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State