Search icon

PINES DENTAL ASSOCIATES, INC.

Company Details

Entity Name: PINES DENTAL ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jul 1999 (26 years ago)
Document Number: P99000062612
FEI/EIN Number 650928471
Address: 1541 NORTH PALM AVE., PEMBROKE PINES, FL, 33026
Mail Address: 1541 NORTH PALM AVE., PEMBROKE PINES, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881830941 2008-12-19 2023-10-16 1541 N PALM AVE, PEMBROKE PINES, FL, 330263229, US 1541 N PALM AVE, PEMBROKE PINES, FL, 330263229, US

Contacts

Phone +1 954-432-6133
Fax 9544328989

Authorized person

Name DR. MILTON JAIME RUIZ
Role PRESIDENT
Phone 9544326133

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes
Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary No

Agent

Name Role Address
RUIZ MILTON J Agent 1541 NORTH PALM AVE, PEMBROKE PINES, FL, 33026

President

Name Role Address
RUIZ MILTON J President 1541 N PALM AVE, PEMBROKE PINES, FL, 33026

Director

Name Role Address
RUIZ MILTON J Director 1541 N PALM AVE, PEMBROKE PINES, FL, 33026
MENDEZ ANTONIO Director 1541 N PALM AVE, PEMBROKE PINES, FL, 33026

Vice President

Name Role Address
MENDEZ ANTONIO Vice President 1541 N PALM AVE, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 1541 NORTH PALM AVE, PEMBROKE PINES, FL 33026 No data

Court Cases

Title Case Number Docket Date Status
OLD DOMINION INSURANCE CO. VS PINES DENTAL ASSOCIATES, INC. 4D2016-4125 2016-12-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-16-008638

Parties

Name OLD DOMINION INSURANCE CO.
Role Appellant
Status Active
Representations Patrick J. Carleton
Name PINES DENTAL ASSOCIATES, INC.
Role Appellee
Status Active
Representations Timothy H. Crutchfield, JOSEPH WILLIAM LIGMAN
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellee's May 19, 2017 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2017-08-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-07-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of OLD DOMINION INSURANCE CO.
Docket Date 2017-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OLD DOMINION INSURANCE CO.
Docket Date 2017-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 8, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of OLD DOMINION INSURANCE CO.
Docket Date 2017-06-06
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee's May 31, 2017 motion for leave to file corrected brief is granted and the appellee’s amended answer brief is deemed filed.
Docket Date 2017-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of OLD DOMINION INSURANCE CO.
Docket Date 2017-05-31
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of PINES DENTAL ASSOCIATES, INC.
Docket Date 2017-05-31
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of OLD DOMINION INSURANCE CO.
Docket Date 2017-05-31
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of PINES DENTAL ASSOCIATES, INC.
Docket Date 2017-05-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PINES DENTAL ASSOCIATES, INC.
Docket Date 2017-05-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE FILED 5/31/17
On Behalf Of PINES DENTAL ASSOCIATES, INC.
Docket Date 2017-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's April 7, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PINES DENTAL ASSOCIATES, INC.
Docket Date 2017-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PINES DENTAL ASSOCIATES, INC.
Docket Date 2017-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 6, 2017 unopposed motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PINES DENTAL ASSOCIATES, INC.
Docket Date 2017-01-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of OLD DOMINION INSURANCE CO.
Docket Date 2017-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OLD DOMINION INSURANCE CO.
Docket Date 2016-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 16, 2016 unopposed motion for extension of time is granted, and appellant shall serve the initial brief on or before January 17, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of OLD DOMINION INSURANCE CO.
Docket Date 2016-12-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OLD DOMINION INSURANCE CO.

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1773097300 2020-04-28 0455 PPP 1541 N. Palm Ave, HOLLYWOOD, FL, 33026
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56200
Loan Approval Amount (current) 56200
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33026-0500
Project Congressional District FL-25
Number of Employees 7
NAICS code 621210
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 56530.96
Forgiveness Paid Date 2020-12-07
6043648307 2021-01-26 0455 PPS 1541 N Palm Ave, Pembroke Pines, FL, 33026-3229
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49547
Loan Approval Amount (current) 49547.3
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33026-3229
Project Congressional District FL-25
Number of Employees 7
NAICS code 621210
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 49934.18
Forgiveness Paid Date 2021-11-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State