Search icon

SIRRI DENTAL GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: SIRRI DENTAL GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIRRI DENTAL GROUP, P.A. 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: 12 Jun 2017 (8 years ago)
Document Number: P17000050473
FEI/EIN Number 82-1840867

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

Address: 8257 S Dixie HWY, Miami, FL, 33143, US
Mail Address: 8257 S Dixie HWY, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIRRI SALEEM President 8257 S Dixie HWY, Miami, FL, 33143
SIRRI SALEEM Secretary 8257 S Dixie HWY, Miami, FL, 33143
SIRRI SALEEM Treasurer 8257 S Dixie HWY, Miami, FL, 33143
SIRRI SALEEM Director 8257 S Dixie HWY, Miami, FL, 33143
SIRRI SALEEM Agent 8257 S Dixie HWY, Miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000017962 SMILES BY SIRRI ACTIVE 2023-02-07 2028-12-31 - 8257 S DIXIE HWY, MIAMI, FL, 33143
G18000005218 DADELAND DENTAL ARTS EXPIRED 2018-01-10 2023-12-31 - 8950 SW 74TH CT, SUITE 1911, MIAMI, FL, 33156
G17000120384 DADELAND DENTAL EXPIRED 2017-11-01 2022-12-31 - 8950 SW 74TH CT, SUITE 1911, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 8257 S Dixie HWY, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2022-02-18 8257 S Dixie HWY, Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 8257 S Dixie HWY, Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2018-01-17 SIRRI, SALEEM -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-17
Domestic Profit 2017-06-12

USAspending Awards / Financial Assistance

Date:
2022-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
717800.00
Total Face Value Of Loan:
1217800.00
Date:
2021-02-18
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:
59265.00
Total Face Value Of Loan:
59265.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59265
Current Approval Amount:
59265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59888.93
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59265
Current Approval Amount:
59265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59898.81

Date of last update: 02 May 2025

Sources: Florida Department of State