Search icon

MINSUNG SON DMD, P.A. - Florida Company Profile

Company Details

Entity Name: MINSUNG SON DMD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MINSUNG SON DMD, 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: 15 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2020 (5 years ago)
Document Number: P18000044407
FEI/EIN Number 83-0587733

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

Address: 3411 SW 92nd St, GAINESVILLE, FL, 32608, US
Mail Address: 3411 SW 92nd St, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DFS AGENT, LLC Agent -
SON MINSUNG DMD Director 3411 SW 92nd St, GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000099885 ASPEN DENTAL ACTIVE 2018-09-10 2028-12-31 - 140 GRAND STREET SUITE 300, WHITE PLAINS, NY, 10601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 3411 SW 92nd St, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2021-03-31 3411 SW 92nd St, GAINESVILLE, FL 32608 -
REINSTATEMENT 2020-04-11 - -
REGISTERED AGENT NAME CHANGED 2020-04-11 DFS AGENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-04-11 1760 N Jog Road, Suite 150, West Palm Beach, FL 33411 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-31
REINSTATEMENT 2020-04-11
Domestic Profit 2018-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8452027106 2020-04-15 0455 PPP 660 US Highway 1, NORTH PALM BEACH, FL, 33408
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185258
Loan Approval Amount (current) 185258
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NORTH PALM BEACH, PALM BEACH, FL, 33408-0001
Project Congressional District FL-21
Number of Employees 13
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187105.5
Forgiveness Paid Date 2021-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State