Search icon

ANILLO DENTAL CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANILLO DENTAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 May 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2002 (23 years ago)
Document Number: P97000039574
FEI/EIN Number 650760396
Address: 10201 HAMMOCKS BLVD, SUITE 146, MIAMI, FL, 33196
Mail Address: 10201 HAMMOCKS BLVD, SUITE 146, MIAMI, FL, 33196
ZIP code: 33196
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anillo Juan A President 3860 Braganza Avenue, Coconut Grove, FL, 33133
Anillo Juan A Treasurer 3860 Braganza Avenue, Coconut Grove, FL, 33133
ANILLO MANUEL Vice President 10201 HAMMOCKS BLVD., STE. 146, MIAMI, FL, 33196
ANILLO MANUEL Secretary 10201 HAMMOCKS BLVD., STE. 146, MIAMI, FL, 33196
ANILLO MANUEL Director 10201 HAMMOCKS BLVD., STE. 146, MIAMI, FL, 33196
ANILLO JUAN A Agent 10201 HAMMOCKS BLVD, MIAMI, FL, 33196

National Provider Identifier

NPI Number:
1124446281

Authorized Person:

Name:
DR. JUAN ANILLO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 10201 HAMMOCKS BLVD, SUITE 146, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2003-05-05 10201 HAMMOCKS BLVD, SUITE 146, MIAMI, FL 33196 -
AMENDMENT 2002-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-24 10201 HAMMOCKS BLVD, SUTIE 146, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 1998-04-30 ANILLO, JUAN A -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-21

USAspending Awards / Financial Assistance

Date:
2021-05-20
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:
121007.50
Total Face Value Of Loan:
121007.50
Date:
2020-05-03
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:
301150.00
Total Face Value Of Loan:
301150.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$301,150
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$301,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$128,672.19
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $301,150
Jobs Reported:
14
Initial Approval Amount:
$121,007.5
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,007.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$121,584.36
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $121,007.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State