Search icon

K DENTAL CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: K DENTAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Aug 2015 (10 years ago)
Document Number: P15000070392
FEI/EIN Number 47-4894971
Address: 13550 North Kendall Drive, MIAMI, FL, 33186, US
Mail Address: 13550 North Kendall Drive, MIAMI, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTALVO VEGA KEIN President 13550 North Kendall Drive, MIAMI, FL, 33186
MONTALVO VEGA KEIN Secretary 13550 North Kendall Drive, MIAMI, FL, 33186
MONTALVO VEGA KEIN Treasurer 13550 North Kendall Drive, MIAMI, FL, 33186
Torres Bustillo Ana B Vice President 13550 North Kendall Drive, MIAMI, FL, 33186
MONTALVO VEGA KEIN Agent 13550 North Kendall Drive, MIAMI, FL, 33186

National Provider Identifier

NPI Number:
1225570963

Authorized Person:

Name:
DR. ANA B TORRES BUSTILLO
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
No
Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000124703 K & A DENTAL AESTHETIC CENTER ACTIVE 2016-11-17 2026-12-31 - 13550 SW 88 ST SUITE 170, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 13550 North Kendall Drive, 170, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-01-10 13550 North Kendall Drive, 170, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 13550 North Kendall Drive, 170, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-07
Domestic Profit 2015-08-20

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
47645.00
Total Face Value Of Loan:
47645.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$47,645
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,645
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$48,069.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $47,645

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State