Search icon

AFFORDABLE DENTAL CENTER OF BROWARD COUNTY, INC.

Company Details

Entity Name: AFFORDABLE DENTAL CENTER OF BROWARD COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Aug 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (13 years ago)
Document Number: P97000067985
FEI/EIN Number 650772837
Address: 2323 NE 26TH AVE, SUITE 111, POMPANO BEACH, FL, 33062
Mail Address: 2323 NE 26TH AVE, SUITE 111, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ ROSA STELLA Agent 2323 NE 26 TH AVE., POMPANO BEACH, FL, 33062

President

Name Role Address
SANCHEZ ROSA STELLA President 2323 NE 26 TH AVE. SUITE 111, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000104873 LOVIN SMILES DENTAL GROUP EXPIRED 2009-05-07 2024-12-31 No data 2323 NE 26TH AVE., SUITE 111, POMPANO BEACH, FL, 33062
G09030900087 LOVE UR SMILE DENTAL GROUP EXPIRED 2009-01-30 2014-12-31 No data 2323 NE 26TH AVE, SUITE 111, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-06 2323 NE 26 TH AVE., SUITE 111, POMPANO BEACH, FL 33062 No data
CHANGE OF MAILING ADDRESS 2001-03-05 2323 NE 26TH AVE, SUITE 111, POMPANO BEACH, FL 33062 No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-05 2323 NE 26TH AVE, SUITE 111, POMPANO BEACH, FL 33062 No data
REINSTATEMENT 1999-04-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-08
ANNUAL REPORT 2021-08-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6021747708 2020-05-01 0455 PPP 2323 NE 26TH AVE STE 111, POMPANO BEACH, FL, 33062-1147
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34327
Loan Approval Amount (current) 34327
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 POMPANO BEACH, BROWARD, FL, 33062-1147
Project Congressional District FL-23
Number of Employees 4
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 30649.21
Forgiveness Paid Date 2021-05-27
7359968506 2021-03-05 0455 PPS 2323 NE 26th Ave Ste 111, Pompano Beach, FL, 33062-1147
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30327
Loan Approval Amount (current) 30327
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 Pompano Beach, BROWARD, FL, 33062-1147
Project Congressional District FL-23
Number of Employees 6
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 30597.87
Forgiveness Paid Date 2022-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State