Search icon

SOUTHERNMOST SMILES, PA

Company Details

Entity Name: SOUTHERNMOST SMILES, PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Feb 2019 (6 years ago)
Document Number: P19000017684
FEI/EIN Number 32-0593505
Address: 1710 N Roosevelt Blvd, KEY WEST, FL 33040
Mail Address: 1710 N Roosevelt Blvd, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215498894 2019-03-27 2019-03-27 3201 FLAGLER AVE STE 507, KEY WEST, FL, 330404693, US 3201 FLAGLER AVE STE 507, KEY WEST, FL, 330404693, US

Contacts

Phone +1 305-294-9999

Authorized person

Name DR. CARTER WEBER DMD
Role PRESIDENT
Phone 9046257625

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHERNMOST SMILES PA 401(K) PROFIT SHARING PLAN 2023 320593505 2024-06-07 SOUTHERNMOST SMILES PA 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 3052949999
Plan sponsor’s address 1710 N. ROOSEVELT BLVD., KEY WEST, FL, 33040

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing CARTER WEBER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-07
Name of individual signing CARTER WEBER
Valid signature Filed with authorized/valid electronic signature
SOUTHERNMOST SMILES PA 401(K) PROFIT SHARING PLAN 2022 320593505 2023-06-13 SOUTHERNMOST SMILES PA 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 3052949999
Plan sponsor’s address 1710 N. ROOSEVELT BLVD., KEY WEST, FL, 33040

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing CARTER WEBER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-13
Name of individual signing CARTER WEBER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WEBER, CARTER L Agent 1710 N Roosevelt Blvd, KEY WEST, FL 33040

President

Name Role Address
Weber, Carter L President 1710 N Roosevelt Blvd, KEY WEST, FL 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-08 WEBER, CARTER L No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 1710 N Roosevelt Blvd, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2023-04-05 1710 N Roosevelt Blvd, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 1710 N Roosevelt Blvd, KEY WEST, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-03
Domestic Profit 2019-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6273167707 2020-05-01 0455 PPP 3201 FLAGLER AVE STE 507, KEY WEST, FL, 33040-4693
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41640
Loan Approval Amount (current) 41640
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 KEY WEST, MONROE, FL, 33040-4693
Project Congressional District FL-28
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25695.78
Forgiveness Paid Date 2021-02-25

Date of last update: 16 Feb 2025

Sources: Florida Department of State