Search icon

BAYVIEW DENTAL INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAYVIEW DENTAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Apr 2016 (9 years ago)
Document Number: P16000031811
FEI/EIN Number 81-2172478
Address: 2707 E Commercial Blvd,, FORT LAUDERDALE, FL, 33308, US
Mail Address: 2707 E Commercial Blvd,, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cook Jonathan Agent 2707 E Commercial Blvd,, FORT LAUDERDALE, FL, 33308
COOK JONATHAN President 2707 E Commercial Blvd,, FORT LAUDERDALE, FL, 33308

National Provider Identifier

NPI Number:
1467816694

Authorized Person:

Name:
DR. JOHN DESTEFON
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
9547723455

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000074596 JJ DENTAL ACTIVE 2025-06-10 2030-12-31 - 30 NE 3RD ST, FORT LAUDERDALE, FL, 33301
G23000145069 JJ DENTAL ACTIVE 2023-11-30 2028-12-31 - 30 NE 3RD ST, FORT LAUDERDALE, FL, 33301
G17000137274 JJ DENTAL EXPIRED 2017-12-15 2022-12-31 - 30 NE 3RD ST, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 2707 E Commercial Blvd,, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2024-03-14 2707 E Commercial Blvd,, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2023-02-02 Cook, Jonathan -
REGISTERED AGENT ADDRESS CHANGED 2017-05-26 3000 EAST COMMERICAL BLVD., FORT LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-05-01
Reg. Agent Change 2017-05-26
ANNUAL REPORT 2017-04-05
Domestic Profit 2016-04-08

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
73141.07
Total Face Value Of Loan:
73141.07
Date:
2020-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
73900.00
Total Face Value Of Loan:
73900.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$73,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$74,861.71
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $55,425
Utilities: $18,475
Jobs Reported:
5
Initial Approval Amount:
$73,141.07
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,141.07
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$73,914.56
Servicing Lender:
Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Use of Proceeds:
Payroll: $73,137.07
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State