Search icon

DENTAL EVOLUTIONS LABORATORY, INC. - Florida Company Profile

Company Details

Entity Name: DENTAL EVOLUTIONS LABORATORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENTAL EVOLUTIONS LABORATORY, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jul 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000058440
FEI/EIN Number 81-3189253

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

Address: 3405 NW 9TH AVENUE, SUITE 1205, FORT LAUDERDALE, FL, 33309, US
Mail Address: 3405 NW 9TH AVENUE, SUITE 1205, FORT LAUDERDALE, 33309, UN
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTTERLI ENRIQUE I President 130 SOUTHWEST 26TH ROAD, MIAMI, FL, 33129
CALEGARI LUCIANA Vice President 4241 NE 20TH AVENUE, OAKLAND PARK, FL, 33308
CALEGARI LUCIANA Agent 4241 NE 20TH AVENUE, OAKLAND PARK, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010203 DENTAL EVOLUTIONS EXPIRED 2017-01-27 2022-12-31 - 3405 NW 9TH AVE., SUITE 1205, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 3405 NW 9TH AVENUE, SUITE 1205, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2019-02-08 3405 NW 9TH AVENUE, SUITE 1205, FORT LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
Domestic Profit 2016-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4763307204 2020-04-27 0455 PPP 3405 NW POWERLINE RD SUITE 1205, FORT LAUDERDALE, FL, 33309-5943
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3332
Loan Approval Amount (current) 3332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-5943
Project Congressional District FL-23
Number of Employees 2
NAICS code 339114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3360.88
Forgiveness Paid Date 2021-03-15

Date of last update: 01 May 2025

Sources: Florida Department of State