Search icon

DENTAL AMERICAN GROUP, CORP - Florida Company Profile

Company Details

Entity Name: DENTAL AMERICAN GROUP, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENTAL AMERICAN GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jun 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 May 2010 (15 years ago)
Document Number: S59831
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 3408 W 84TH STREET, SUITE 217, HIALEAH, FL, 33018, US
Address: 1573 W 49TH STREET, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770688921 2006-09-13 2012-01-20 1573 W 49 ST, HIALEAH, FL, 330122924, US 1573 W 49 ST, HIALEAH, FL, 330122924, US

Contacts

Phone +1 305-556-6100
Fax 3055564799

Authorized person

Name DR. LILIAN GONZALEZ
Role OWNER
Phone 3055566100

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
License Number DN 12593
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
GONZALEZ, LILIAN Secretary 3408 W 84TH STREET SUITE 217, HIALEAH, FL, 33018
GONZALEZ, LILIAN President 3408 W 84TH STREET SUITE 217, HIALEAH, FL, 33018
GONZALEZ, LILIAN Treasurer 3408 W 84TH STREET SUITE 217, HIALEAH, FL, 33018
GONZALEZ, LILIAN Director 3408 W 84TH STREET SUITE 217, HIALEAH, FL, 33018
GONZALEZ MANUEL Agent 3408 W 84TH STREET, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-28 1573 W 49TH STREET, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 3408 W 84TH STREET, SUITE 217, HIALEAH, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-14 1573 W 49TH STREET, HIALEAH, FL 33012 -
NAME CHANGE AMENDMENT 2010-05-03 DENTAL AMERICAN GROUP, CORP -
NAME CHANGE AMENDMENT 1996-07-09 DENTAL AMERICAN CLINIC CORP. -
REGISTERED AGENT NAME CHANGED 1993-04-08 GONZALEZ, MANUEL -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9252947209 2020-04-28 0455 PPP 1573 49TH ST, HIALEAH, FL, 33012
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108550
Loan Approval Amount (current) 108550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-1000
Project Congressional District FL-26
Number of Employees 11
NAICS code 621210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109436.24
Forgiveness Paid Date 2021-03-01
4959248502 2021-02-26 0455 PPS 1573 W 49th St, Hialeah, FL, 33012-2924
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96500
Loan Approval Amount (current) 96500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-2924
Project Congressional District FL-26
Number of Employees 10
NAICS code 621210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 97610.41
Forgiveness Paid Date 2022-05-02
7880427110 2020-04-14 0455 PPP 13632 N Kendall Drive, MIAMI, FL, 33186
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47100
Loan Approval Amount (current) 47100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 5
NAICS code 621210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47404.1
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State