Search icon

ALAFAYA PEDIATRIC DENTISTRY INC. - Florida Company Profile

Company Details

Entity Name: ALAFAYA PEDIATRIC DENTISTRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALAFAYA PEDIATRIC DENTISTRY 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: 23 Apr 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2020 (5 years ago)
Document Number: P18000037591
FEI/EIN Number 82-5389728

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

Address: 448 S ALAFAYA TRAIL, SUITE 15, ORLANDO, FL, 32828, US
Mail Address: 448 S ALAFAYA TRAIL, SUITE 15, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477017671 2019-01-22 2019-01-22 1689 WINTERBERRY LN, WESTON, FL, 333272335, US 448 S ALAFAYA TRL STE 15, ORLANDO, FL, 328288998, US

Contacts

Phone +1 407-388-4995

Authorized person

Name DR. MICHELLE ALIOTTI
Role PRESIDENT
Phone 4073884995

Taxonomy

Taxonomy Code 1223P0221X - Pediatric Dentist
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALAFAYA PEDIATRIC DENTISTRY INC 401(K) PLAN 2023 825389728 2024-05-14 ALAFAYA PEDIATRIC DENTISTRY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621210
Sponsor’s telephone number 4078155543
Plan sponsor’s address 448 S ALAFAYA TRL STE 15, SUITE 15, ORLANDO, FL, 32828

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
ALAFAYA PEDIATRIC DENTISTRY INC 401(K) PLAN 2022 825389728 2023-05-27 ALAFAYA PEDIATRIC DENTISTRY INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621210
Sponsor’s telephone number 4078155543
Plan sponsor’s address 448 S ALAFAYA TRL STE 15, SUITE 15, ORLANDO, FL, 32828

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
ALAFAYA PEDIATRIC DENTISTRY INC 401(K) PLAN 2021 825389728 2022-06-02 ALAFAYA PEDIATRIC DENTISTRY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621210
Sponsor’s telephone number 4078155543
Plan sponsor’s address 448 S ALAFAYA TRL STE 15, SUITE 15, ORLANDO, FL, 32828

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ALIOTTI MICHELLE F President 448 S ALAFAYA TRAIL, ORLANDO, FL, 32828
ALIOTTI JAMES Vice President 448 S ALAFAYA TRAIL, ORLANDO, FL, 32828
ALIOTTI MICHELLE F Agent 448 S ALAFAYA TRAIL, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
AMENDMENT 2020-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 448 S ALAFAYA TRAIL, SUITE 15, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2019-05-13 448 S ALAFAYA TRAIL, SUITE 15, ORLANDO, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 448 S ALAFAYA TRAIL, SUITE 15, ORLANDO, FL 32828 -
NAME CHANGE AMENDMENT 2019-01-14 ALAFAYA PEDIATRIC DENTISTRY INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-22
Amendment 2020-04-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
Name Change 2019-01-14
Domestic Profit 2018-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3708387100 2020-04-12 0491 PPP 448 S Alafaya Trail,Suite 15, Orlando, FL, 32828-8973
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49857
Loan Approval Amount (current) 49857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Orlando, ORANGE, FL, 32828-8973
Project Congressional District FL-10
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50174.74
Forgiveness Paid Date 2021-02-12

Date of last update: 01 May 2025

Sources: Florida Department of State