Search icon

BAYSIDE DENTAL STUDIO CO. - Florida Company Profile

Company Details

Entity Name: BAYSIDE DENTAL STUDIO CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYSIDE DENTAL STUDIO CO. 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: 17 Mar 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jul 2016 (9 years ago)
Document Number: P15000025253
FEI/EIN Number 47-3770894

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

Address: 7210 SW 57TH AVENUE-SUITE 211, SOUTH MIAMI, FL, 33143, US
Mail Address: 7210 SW 57TH AVENUE-SUITE 211, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTIEL CELESTE D Secretary 7210 SW 57TH AVENUE, SOUTH MIAMI, FL, 33143
Perez Felix President 7210 SW 57th Avenue, South Miami, FL, 33143
MONTIEL CELESTE Agent 7210 SW 57TH AVENUE, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-11-05 7210 SW 57TH AVENUE-SUITE 211, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2018-11-05 7210 SW 57TH AVENUE-SUITE 211, SOUTH MIAMI, FL 33143 -
NAME CHANGE AMENDMENT 2016-07-18 BAYSIDE DENTAL STUDIO CO. -
REGISTERED AGENT ADDRESS CHANGED 2016-01-23 7210 SW 57TH AVENUE, SUITE 211, SOUTH MIAMI, FL 33143 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000135830 ACTIVE 2021-026384-SP-23 MIAMI-DADE COUNTY COURT 2022-06-01 2028-04-10 $4,378.65 DENTSPLY CERAMCO, 221 W. PHILADELPHIA STREET, STE. 60W, YORK, P.A. 17401

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-23
AMENDED ANNUAL REPORT 2018-11-05
ANNUAL REPORT 2018-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2920227406 2020-05-06 0455 PPP 7210 SW 57 Ave Suite 211, MIAMI, FL, 33143
Loan Status Date 2022-10-01
Loan Status Charged Off
Loan Maturity in Months 11
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45700
Loan Approval Amount (current) 5000
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 MIAMI, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 1
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State