Search icon

IMPLANT SEMINARS, INC.

Company Details

Entity Name: IMPLANT SEMINARS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2021 (3 years ago)
Document Number: P95000021056
FEI/EIN Number 65-0570247
Address: 17501 Biscayne Blvd, Suite 600, NORTH MIAMI BEACH, FL 33160
Mail Address: 17501 Biscayne Blvd, Suite 600, NORTH MIAMI BEACH, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEE, HEATHER Agent 6633 ROXBURY LANE, MIAMI BCH, FL 33141

President

Name Role Address
Arun, Garg President 17501 Biscayne Blvd, Suite 600 NORTH MIAMI BEACH, FL 33160

Director

Name Role Address
Arun, Garg Director 17501 Biscayne Blvd, Suite 600 NORTH MIAMI BEACH, FL 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-19 LEE, HEATHER No data
REINSTATEMENT 2021-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 17501 Biscayne Blvd, Suite 600, NORTH MIAMI BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2019-04-22 17501 Biscayne Blvd, Suite 600, NORTH MIAMI BEACH, FL 33160 No data
REINSTATEMENT 2003-12-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 2002-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-07-22 6633 ROXBURY LANE, MIAMI BCH, FL 33141 No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-11-19
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6532727007 2020-04-07 0455 PPP 17501 Biscayne Blvd. Suite 600, NORTH MIAMI BEACH, FL, 33160-4802
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287200
Loan Approval Amount (current) 287200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33160-4802
Project Congressional District FL-24
Number of Employees 21
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 290858.85
Forgiveness Paid Date 2021-08-06
1403988404 2021-02-01 0455 PPS 17501 Biscayne Blvd Ste 600, Aventura, FL, 33160-4810
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 279206
Loan Approval Amount (current) 279206.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33160-4810
Project Congressional District FL-24
Number of Employees 55
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 283436.16
Forgiveness Paid Date 2022-09-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State