Search icon

FLAGLER DENTAL CENTER CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLAGLER DENTAL CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAGLER DENTAL CENTER 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: 07 Feb 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: V12505
FEI/EIN Number 650320463

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

Address: 10251 SW 72nd St., MIAMI, FL, 33173, US
Mail Address: 10251 SW 72nd St., MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO, LENNIE Vice President 10251 SW 72nd St., MIAMI, FL, 33173
NAVARRO, LENNIE Treasurer 10251 SW 72nd St., MIAMI, FL, 33173
NAVARRO, LENNIE Director 10251 SW 72nd St., MIAMI, FL, 33173
ANN SIGLER Agent 2491 N.W. 7TH ST., MIAMI, FL, 33125
CASTRO, PEDRO President 10251 SW 72nd St., MIAMI, FL, 33173
CASTRO, PEDRO Director 10251 SW 72nd St., MIAMI, FL, 33173
CASTRO, PEDRO Secretary 10251 SW 72nd St., MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 ANN SIGLER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-02 10251 SW 72nd St., Suite A105, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2013-02-02 10251 SW 72nd St., Suite A105, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 1993-03-22 2491 N.W. 7TH ST., MIAMI, FL 33125 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-09

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
56910.00
Total Face Value Of Loan:
56910.00
Date:
2020-05-03
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:
56909.00
Total Face Value Of Loan:
56909.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56909
Current Approval Amount:
56909
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57259.81
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56910
Current Approval Amount:
56910
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57207.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State