Search icon

M J MEDICAL & DENTAL GROUP, INC.

Company Details

Entity Name: M J MEDICAL & DENTAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Nov 1994 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Sep 2012 (12 years ago)
Document Number: P94000085755
FEI/EIN Number 65-0543142
Address: 1470 NW 107TH AVE., SUITE G, MIAMI, FL 33172
Mail Address: 1470 NW 107TH AVE., SUITE G, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARRERO, JULIETTA Agent 1470 NW 107 AVE., STE G, MIAMI, FL 33172

President

Name Role Address
MARRERO, JULIETTA President 1470 NW 107 AVE STE G, MIAMI, FL 33172

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2012-09-20 M J MEDICAL & DENTAL GROUP, INC. No data
REGISTERED AGENT NAME CHANGED 2012-07-11 MARRERO, JULIETTA No data
REGISTERED AGENT ADDRESS CHANGED 2012-07-11 1470 NW 107 AVE., STE G, MIAMI, FL 33172 No data
AMENDMENT AND NAME CHANGE 2012-07-11 M J MEDICAL & BEHAVIORAL HEALTH INC No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 1470 NW 107TH AVE., SUITE G, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 1996-05-01 1470 NW 107TH AVE., SUITE G, MIAMI, FL 33172 No data
NAME CHANGE AMENDMENT 1995-08-14 M.J. MEDICAL & DENTAL GROUP, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000841360 LAPSED 1000000616033 MIAMI-DADE 2014-05-09 2024-08-01 $ 1,628.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001548438 TERMINATED 1000000407565 MIAMI-DADE 2013-10-10 2023-10-29 $ 610.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2410157409 2020-05-05 0455 PPP 1470 NW 107TH AVE STE G, SWEETWATER, FL, 33172-2734
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
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 Existing or more than 2 years old
Project Address SWEETWATER, MIAMI-DADE, FL, 33172-2734
Project Congressional District FL-28
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18907.19
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State