Search icon

NAPLES SMILES DENTISTRY, PA - Florida Company Profile

Company Details

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

NAPLES 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: 07 Oct 2019 (6 years ago)
Document Number: P19000075412
FEI/EIN Number 84-3351585

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

Address: 5072 AIRPORT ROAD NORTH, NAPLES, FL, 34105, US
Mail Address: 17000 RED HILL AVE, STE 107, IRVINE, CA, 92614, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841833175 2019-10-18 2022-02-08 PO BOX 920050, DALLAS, TX, 753920050, US 5072 AIRPORT PULLING RD N, NAPLES, FL, 341052414, US

Contacts

Phone +1 239-280-3646

Authorized person

Name DR. ANDRES CRUZ
Role OWNER/DDS
Phone 2392803646

Taxonomy

Taxonomy Code 122300000X - Dentist
Is Primary Yes

Key Officers & Management

Name Role Address
Cruz Andres M President ATTN: LEGAL DEPARTMENT, IRVINE, CA, 92614
Gonzalez Vigon Monica Secretary ATTN: LEGAL DEPARTMENT, IRVINE, CA, 92614
Pham Minh B Chief Financial Officer ATTN: LEGAL DEPARTMENT, IRVINE, CA, 92614
Pham Minh B Director ATTN: LEGAL DEPARTMENT, IRVINE, CA, 92614
Cruz Andres M Director ATTN: LEGAL DEPARTMENT, IRVINE, CA, 92614
Gonzalez Vigon Monica M Director ATTN: LEGAL DEPARTMENT, IRVINE, CA, 92614
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000000324 NAPLES SMILES DENTISTRY ACTIVE 2020-01-02 2025-12-31 - 17000 RED HILL AVENUE, ATTENTION: LEGAL DEPARTMENT, 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 5072 AIRPORT ROAD NORTH, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2022-05-20 5072 AIRPORT ROAD NORTH, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2022-05-20 COGENCY GLOBAL INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-14
Reg. Agent Change 2022-05-20
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-07
Domestic Profit 2019-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7267887110 2020-04-14 0455 PPP 5072 Airport Road North, NAPLES, FL, 34105
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) 38430
Loan Approval Amount (current) 38430
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 NAPLES, COLLIER, FL, 34105-0001
Project Congressional District FL-19
Number of Employees 1
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 35002.98
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State