Search icon

DIANA DE QUESADA, DMD, PA - Florida Company Profile

Company Details

Entity Name: DIANA DE QUESADA, DMD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIANA DE QUESADA, 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: 03 Sep 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: P14000073192
FEI/EIN Number 47-1753953

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

Address: 1165 W. 49TH STREET - STE. 203, HIALEAH, FL, 33012, US
Mail Address: 1165 W. 49TH STREET - STE. 203, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE QUESADA DIANA President 8757 NW 139TH TER, MIAMI LAKES, FL, 33018
STESZEWSKI JONATHAN ESQ. Agent 15100 NW 67 AVE - STE. 200, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000005244 GEMA DENTAL CARE ACTIVE 2022-01-14 2027-12-31 - 1165 W 49TH STREET SUITE 203, HIALEAH, FL, 33012
G21000132971 GEMA MEMORIAL DENTAL ACTIVE 2021-10-05 2026-12-31 - 1165 W 49 STREET, SUITE 203, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
AMENDMENT 2022-01-18 - -
AMENDMENT 2022-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 1165 W. 49TH STREET - STE. 203, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 15100 NW 67 AVE - STE. 200, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2022-01-06 1165 W. 49TH STREET - STE. 203, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2022-01-06 STESZEWSKI, JONATHAN, ESQ. -
NAME CHANGE AMENDMENT 2014-09-10 DIANA QUESADA,DMD,PA -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-07-25
Amendment 2022-01-18
Amendment 2022-01-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3759138407 2021-02-05 0455 PPS 8757 NW 139th Ter, Miami Lakes, FL, 33018-7379
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33018-7379
Project Congressional District FL-26
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6524.93
Forgiveness Paid Date 2021-07-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State