Search icon

PICASSO DENTAL INC - Florida Company Profile

Company Details

Entity Name: PICASSO DENTAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PICASSO DENTAL 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: 20 Aug 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Sep 2014 (11 years ago)
Document Number: P14000069380
FEI/EIN Number 47-1628772

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

Address: 9572 SW 137 AVE, MIAMI, FL, 33186, US
Mail Address: 9572 SW 137 AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS RAIKO President 9572 SW 137 AVE, MIAMI, FL, 33186
SANTOS-ROJAS AIMEE Agent 9572 SW 137 AVE, MIAMI, FL, 33186

National Provider Identifier

NPI Number:
1497145338

Authorized Person:

Name:
DR. RAIKO ROJAS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
3053889229

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 9572 SW 137 AVE, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-20 9572 SW 137 AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2015-01-23 9572 SW 137 AVE, MIAMI, FL 33186 -
AMENDMENT 2014-09-02 - -
REGISTERED AGENT NAME CHANGED 2014-09-02 SANTOS-ROJAS, AIMEE -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-23

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
59200.00
Total Face Value Of Loan:
59200.00
Date:
2020-04-29
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:
65100.00
Total Face Value Of Loan:
65100.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59200
Current Approval Amount:
59200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59624.94
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65100
Current Approval Amount:
65100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65522.42

Date of last update: 01 May 2025

Sources: Florida Department of State