Search icon

GISLEDA A. RAMOS, D.D.S., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GISLEDA A. RAMOS, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Apr 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2010 (15 years ago)
Document Number: P99000031599
FEI/EIN Number 650911569
Address: 2125 SW 103rd PL, Miami, FL 33165, USA, Miami, FL, 33165, US
Mail Address: 8738 SE Riverfront ter, Tequesta, FL 33469, Tequesta, FL, 33469, US
ZIP code: 33165
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS GISLEDA A Director 8738 SE Riverfront ter, Tequesta, FL 33469, Tequesta, FL, 33469
RAMOS GISLEDA A President 8738 SE Riverfront ter, Tequesta, FL 33469, Tequesta, FL, 33469
RAMOS GISLEDA A Secretary 8738 SE Riverfront ter, Tequesta, FL 33469, Tequesta, FL, 33469
- Chief Financial Officer -
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
650911569
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Children's Dentistry of America LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 8738 SE Riverfront ter, Tequesta, FL 33469, USA, Tequesta, FL 33469 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 2125 SW 103rd PL, Miami, FL 33165, USA, Miami, FL 33165 -
CHANGE OF MAILING ADDRESS 2022-05-01 2125 SW 103rd PL, Miami, FL 33165, USA, Miami, FL 33165 -
REINSTATEMENT 2010-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2002-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000263283 ACTIVE 2024-3610-CA01 MIAMI-DADE COUNTY - CIRCUIT 2023-09-25 2029-05-06 $63276.14 BANKERS HEALTHCARE GROUP, LLC, 201 SOLAR ST., SYRACUSE, NY 13204
J09002095270 TERMINATED 08-1211CC MARTIN COUNTY 2009-06-02 2014-08-04 $4,647.30 CADENT, INC., 640 GOTHAM PARKWAY, CARLSTADT, NJ 07072

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
92000.00
Total Face Value Of Loan:
92000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$50,400
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,853.6
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $50,400
Jobs Reported:
12
Initial Approval Amount:
$57,800
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,084.18
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $57,797
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State