Search icon

OVIEDO SMILES DENTISTRY, PA - Florida Company Profile

Company Details

Entity Name: OVIEDO SMILES DENTISTRY, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OVIEDO SMILES DENTISTRY, PA 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: 05 Jan 2018 (7 years ago)
Document Number: P18000001263
FEI/EIN Number 82-4058604

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

Mail Address: 17000 RED HILL AVE, IRVINE, CA, 92614, US
Address: 65 W MITCHELL HAMMOCK RD STE 1511, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366943953 2018-02-28 2022-04-13 PO BOX 920050, DALLAS, TX, 753920050, US 65 W. MITCHELL HAMMOCK RD., SUITE 1511, OVIEDO, FL, 32765, US

Contacts

Phone +1 714-845-8890
Fax 9494741495
Phone +1 407-604-0399
Fax 4076040405

Authorized person

Name DR. MAYA AYOUB
Role OWNER
Phone 6158305008

Taxonomy

Taxonomy Code 122300000X - Dentist
Is Primary Yes

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Ayoub Maya President ATTN:LEGAL DEPARTMENT, IRVINE, CA, 92614
Nam Sung M Secretary ATTN:LEGAL DEPARTMENT, IRVINE, CA, 92614
Pham Minh B Chief Financial Officer ATTN:LEGAL DEPARTMENT, IRVINE, CA, 92614
Nam Sung M Director ATTN:LEGAL DEPARTMENT, IRVINE, CA, 92614
Pham Minh B Director ATTN:LEGAL DEPARTMENT, IRVINE, CA, 92614
Ayoub Maya Director ATTN:LEGAL DEPARTMENT, IRVINE, CA, 92614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059775 OVIEDO SMILES DENTISTRY ACTIVE 2018-05-16 2028-12-31 - 17000 RED HILL AVE, 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 2022-05-20 65 W MITCHELL HAMMOCK RD STE 1511, STE 1511, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2022-05-20 65 W MITCHELL HAMMOCK RD STE 1511, STE 1511, OVIEDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 2022-05-20 COGENCY GLOBAL INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4109387310 2020-04-29 0491 PPP 65 W. Mitchell Hammock Road, Suite 1511, Oviedo, FL, 32765
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59352
Loan Approval Amount (current) 59352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Oviedo, SEMINOLE, FL, 32765-0001
Project Congressional District FL-07
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 14315
Originating Lender Name BMO Bank National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60079.06
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State