Search icon

MERCY DENTAL CORP

Company Details

Entity Name: MERCY DENTAL CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Sep 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2017 (7 years ago)
Document Number: P17000073630
FEI/EIN Number 82-2709644
Address: 3172 SOUTH UNIVERSITY DRIVE, MIRAMAR, FL 33025
Mail Address: 3172 SOUTH UNIVERSITY DRIVE, MIRAMAR, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871012633 2017-09-13 2017-09-13 14749 SW 102ND TER, MIAMI, FL, 331961629, US 3172 S UNIVERSITY DR, MIRAMAR, FL, 330253001, US

Contacts

Phone +1 786-406-9241

Authorized person

Name JANY DIAZ
Role GENERAL DENTIST
Phone 7864069241

Taxonomy

Taxonomy Code 261QD0000X - Dental Clinic/Center
License Number DN21847
State FL
Is Primary Yes

Agent

Name Role Address
ALVARADO, YAILEN Agent 9164 NW 146 TER, MIAMI LAKES, FL 33018

President

Name Role Address
ALVARADO, YAILEN President 9164 NW 146 TER, MIAMI LAKES, FL 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000122836 HAPPY SMILES DENTAL CARE EXPIRED 2017-11-07 2022-12-31 No data 3172 SOUTH UNIVERSITY DRIVE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-29 ALVARADO, YAILEN No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 9164 NW 146 TER, MIAMI LAKES, FL 33018 No data
CHANGE OF MAILING ADDRESS 2018-03-03 3172 SOUTH UNIVERSITY DRIVE, MIRAMAR, FL 33025 No data
AMENDMENT 2017-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-03
Amendment 2017-09-21
Domestic Profit 2017-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4848268407 2021-02-07 0455 PPS 6831 Park St, Hollywood, FL, 33024-3813
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51317
Loan Approval Amount (current) 51317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-3813
Project Congressional District FL-25
Number of Employees 3
NAICS code 621210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51616.47
Forgiveness Paid Date 2021-09-09
5916017708 2020-05-01 0455 PPP 3172 S UNIVERSITY DR, MIRAMAR, FL, 33025-3001
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61317
Loan Approval Amount (current) 61317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIRAMAR, BROWARD, FL, 33025-3001
Project Congressional District FL-24
Number of Employees 6
NAICS code 621210
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51740.19
Forgiveness Paid Date 2021-03-01

Date of last update: 18 Feb 2025

Sources: Florida Department of State