Search icon

DENTALL CORP. - Florida Company Profile

Company Details

Entity Name: DENTALL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENTALL CORP. 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: 28 Jan 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P98000008819
FEI/EIN Number 650813819

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

Address: 2028 W FLAGLER ST, MIAMI, FL, 33135
Mail Address: 2028 W FLAGLER ST, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHEVERRI LUCY Vice President 1855 S.W. 123RD AVENUE, MIAMI, FL, 33175
ARTEAGA ERICA Secretary 2028 W. FLAGLER ST, MIAMI, FL, 33135
ECHEVERRI LUCY Agent 1855 S.W. 123RD AVENUE, MIAMI, FL, 33175
ECHEVERRI FRANCISCO President 1855 SW 123RD AV., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 2028 W FLAGLER ST, MIAMI, FL 33135 -
AMENDMENT 2008-02-27 - -
CHANGE OF MAILING ADDRESS 2004-01-07 2028 W FLAGLER ST, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2543537104 2020-04-10 0455 PPP 2028 W. Flagler St., MIAMI, FL, 33135-1617
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41500
Loan Approval Amount (current) 41500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33135-1617
Project Congressional District FL-27
Number of Employees 5
NAICS code 339114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42087.82
Forgiveness Paid Date 2021-09-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State