Search icon

ALLSTAR DENTAL INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLSTAR DENTAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Nov 2014 (11 years ago)
Document Number: P14000095890
FEI/EIN Number 47-2429057
Mail Address: 2100 E Hallandale Beach Blvd, Suite 309, Hallandale, FL, 33009, US
Address: 17475 Collins Ave #1401, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
City: North Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANOKHINA SVETLANA President 2100 E Hallandale Beach Blvd, Hallandale, FL, 33009
ANOKHINA SVETLANA Agent 2100 E Hallandale Beach Blvd, Hallandale, FL, 33009

National Provider Identifier

NPI Number:
1205297488

Authorized Person:

Name:
DR. SVETLANA ANOKHINA
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
9543428317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000100480 SVETLANA DENTAL & COSMETIC CENTER MIAMI EXPIRED 2017-09-01 2022-12-31 - 2100 E HALLANDALE BEACH BLVD, SUITE 309, HALLANDALE, FL, 33009
G17000100482 SVETLANA DENTAL & ESTHETIC CENTER MIAMI ACTIVE 2017-09-01 2027-12-31 - 2100 E HALLANDALE BEACH BLVD, SUITE 309, HALLANDALE, FL, 33009
G17000058515 SVETLANA DENTAL & ESTHETIC CENTER MIAMI EXPIRED 2017-05-25 2022-12-31 - 2100 E HALLANDALE BEACH BLVD SUITE 309, HALLANDALE, FL, 33009
G17000047442 SVETLANA ANOKHINA ACTIVE 2017-05-01 2027-12-31 - 2100 E HALLANDLALE BEACH BLVD, SUITE 309, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-09 2100 E Hallandale Beach Blvd, Suite 309, Hallandale, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 2100 E Hallandale Beach Blvd, Suite 309, Hallandale, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 2100 E Hallandale Beach Blvd, Suite 309, Hallandale, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
27200.00
Total Face Value Of Loan:
27200.00
Date:
2020-04-30
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:
27200.00
Total Face Value Of Loan:
27200.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$27,200
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,444.8
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $27,200
Jobs Reported:
5
Initial Approval Amount:
$27,200
Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,434.98
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $27,197
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State