Search icon

POINTE ROYALE DENTAL CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: POINTE ROYALE DENTAL CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POINTE ROYALE DENTAL CLINIC, INC. 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: 05 Oct 1995 (30 years ago)
Date of dissolution: 24 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2022 (3 years ago)
Document Number: P95000076252
FEI/EIN Number 650623512

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

Address: 13701 SW 12th St. A 313, PEMBROKE PINES, FL, 33027, US
Mail Address: 13701 SW 12th St. A 313, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619924552 2006-05-27 2020-08-22 19151 S DIXIE HWY, SUITE 206, MIAMI, FL, 331577737, US 19151 S DIXIE HWY, SUITE 206, MIAMI, FL, 331577737, US

Contacts

Phone +1 305-256-1303
Fax 3052568707

Authorized person

Name JOSE A FURNAGUERA
Role GENERAL MANAGER
Phone 9548297796

Taxonomy

Taxonomy Code 261QD0000X - Dental Clinic/Center
License Number 370297-5
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Furnaguera Jose A Director 13701 SW 12th St. A 313, PEMBROKE PINES, FL, 33027
Furnaguera Jose A Vice President 13701 SW 12th St. A 313, PEMBROKE PINES, FL, 33027
Barrios Sara G Director 13701 SW 12th St. A 313, Pembroke Pines, FL, 33027
Barrios Sara G President 13701 SW 12th St. A 313, Pembroke Pines, FL, 33027
GONZALEZ LEGNA C Agent 13701 SW 12th St. A 313, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 13701 SW 12th St. A 313, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2021-02-04 13701 SW 12th St. A 313, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 13701 SW 12th St. A 313, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 2009-03-24 GONZALEZ, LEGNA C -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6106907707 2020-05-01 0455 PPP 19151 S DIXIE HWY STE 206, CUTLER BAY, FL, 33157-7729
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32330
Loan Approval Amount (current) 32330
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 CUTLER BAY, MIAMI-DADE, FL, 33157-7729
Project Congressional District FL-27
Number of Employees 5
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 32554.98
Forgiveness Paid Date 2021-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State