Search icon

BETTER DENTAL CARE, INC. - Florida Company Profile

Company Details

Entity Name: BETTER DENTAL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETTER DENTAL CARE, 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: 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: 09 May 2017 (8 years ago)
Document Number: P17000041792
FEI/EIN Number 82-1495465

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

Address: 11980 SW 8 ST, MIAMI, FL, 33184, US
Mail Address: 11980 SW 8 ST, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mons Gonzalez Elvis President 11980 SW 8 ST, Miami, FL, 33184
Romero Salgado Juan Ramon Vice President 11980 SW 8 ST, MIAMI, FL, 33184
Benitez Roxana Secretary 11980 SW 8 ST, MIAMI, FL, 33184
Mons Gonzalez Elvis Agent 11980 SW 8 ST, MIAMI, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023767 DENTAL DESIGN SMILE ACTIVE 2018-02-16 2028-12-31 - 11980 SW 8 ST, SUITE 1, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 11980 SW 8 ST, SUITE 1, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 11980 SW 8 ST, Suite 1, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2023-01-23 11980 SW 8 ST, Suite 1, MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 2018-02-07 Mons Gonzalez, Elvis -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-12-06
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-07
Domestic Profit 2017-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4963467200 2020-04-27 0455 PPP 10920 W Flagler St Ste 205, MIAMI, FL, 33174
Loan Status Date 2023-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 510171.02
Loan Approval Amount (current) 510171
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33174-1000
Project Congressional District FL-28
Number of Employees 31
NAICS code 621210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 344161.53
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State