Search icon

WESTON MODERN DENTISTRY, PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WESTON MODERN DENTISTRY, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Aug 2016 (9 years ago)
Document Number: P16000069801
FEI/EIN Number 81-3787267
Mail Address: ATTN: LEGAL DEPT., 17000 RED HILL AVENUE, IRVINE, CA, 92614
Address: 280 INDIAN TRACE, SUITE A, WESTON, FL, 33326, US
ZIP code: 33326
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pinchevski Duque Ermy R President ATTN: LEGAL DEPT., IRVINE, CA, 92614
Pham Minh B Chief Financial Officer ATTN: LEGAL DEPT., IRVINE, CA, 92614
Gonzales Nathaniel S Director ATTN: LEGAL DEPT., IRVINE, CA, 92614
Pham Minh B Director ATTN: LEGAL DEPT., IRVINE, CA, 92614
Pinchevski Duque Ermy R Director ATTN: LEGAL DEPT., IRVINE, CA, 92614
Gonzales Nathaniel S Secretary ATTN: LEGAL DEPT., IRVINE, CA, 92614
- Agent -

National Provider Identifier

NPI Number:
1902356389

Authorized Person:

Name:
DR. KATIE MCCANN
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
9494741495
Fax:
9542482896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000108736 WESTON MODERN DENTISTRY ACTIVE 2016-10-04 2026-12-31 - 17000 RED HILL AVENUE, ATTENTION LEGAL DEPARTMENT, IRVINE, CA, 92614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-13 115 N. CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 280 INDIAN TRACE, SUITE A, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2018-04-26 COGENCY GLOBAL INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-23
Reg. Agent Change 2021-09-02
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-24
Domestic Profit 2016-08-23

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
60427.00
Total Face Value Of Loan:
60427.00
Date:
2020-04-14
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:
60427.00
Total Face Value Of Loan:
60427.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$60,427
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,192.41
Servicing Lender:
BMO Bank National Association
Use of Proceeds:
Payroll: $60,427

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State