Search icon

SILAMEN DENTAL GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SILAMEN DENTAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jun 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P99000052168
FEI/EIN Number 650925489
Address: 4800 NW 7TH AVENUE, MIAMI, FL, 33127, US
Mail Address: 4800 NW 7TH AVENUE, MIAMI, FL, 33127, US
ZIP code: 33127
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ ALEXANDER DDS President 4800 NW 7TH AVENUE, MIAMI, FL, 33127
MENENDEZ ALEXANDER DDS Director 4800 NW 7TH AVENUE, MIAMI, FL, 33127
MENENDEZ ALEXANDER Agent 4800 NW 7TH AVENUE, MIAMI, FL, 33127

National Provider Identifier

NPI Number:
1497024277

Authorized Person:

Name:
MRS. SILVIA MENENDEZ
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
7863133142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-01-19 4800 NW 7TH AVENUE, MIAMI, FL 33127 -
REINSTATEMENT 2019-01-08 - -
REGISTERED AGENT NAME CHANGED 2019-01-08 MENENDEZ, ALEXANDER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-21 4800 NW 7TH AVENUE, MIAMI, FL 33127 -
REINSTATEMENT 2013-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-21 4800 NW 7TH AVENUE, MIAMI, FL 33127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000834472 LAPSED 1000000597261 DADE 2014-03-12 2024-08-01 $ 640.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001617068 LAPSED 1000000520953 PALM BEACH 2013-09-11 2023-11-07 $ 1,831.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-01-08
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-19
REINSTATEMENT 2013-05-21

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
48522.00
Total Face Value Of Loan:
48522.00
Date:
2020-04-30
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:
36234.00
Total Face Value Of Loan:
36234.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$36,234
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,234
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,580.46
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $36,234
Jobs Reported:
10
Initial Approval Amount:
$48,522
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,082.99
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $48,516
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