Search icon

M & G DENT'S CORP. - Florida Company Profile

Company Details

Entity Name: M & G DENT'S CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & G DENT'S CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Dec 1992 (33 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P92000008210
FEI/EIN Number 650373988

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

Address: 1335 ALTON ROAD, MIAMI BEACH, FL, 33139
Mail Address: 1335 ALTON ROAD, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESA LUIS A President 1335 ALTON RD, MIAMI BEACH, FL, 33139
MESA LUIS A Director 1335 ALTON RD, MIAMI BEACH, FL, 33139
MESA MARLENY G Vice President 1335 ALTON RD, MIAMI BEACH, FL, 33139
MESA MARLENY G Secretary 1335 ALTON RD, MIAMI BEACH, FL, 33139
MESA MARLENY G Director 1335 ALTON RD, MIAMI BEACH, FL, 33139
MESA LUIS A Agent 204 191 STREET, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-11-12 MESA, LUIS A -
REINSTATEMENT 2019-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2011-06-24 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-29 204 191 STREET, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 1999-02-24 1335 ALTON ROAD, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-24 1335 ALTON ROAD, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-11-12
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-01-13

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42142.00
Total Face Value Of Loan:
42142.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42142
Current Approval Amount:
42142
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42490.68
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42142
Current Approval Amount:
42142
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42471.05

Date of last update: 01 Jun 2025

Sources: Florida Department of State