Search icon

ITRACHEALTH CORP - Florida Company Profile

Company Details

Entity Name: ITRACHEALTH CORP
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 May 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Mar 2019 (6 years ago)
Document Number: F17000002209
FEI/EIN Number 811242804

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

Address: 9999 NE 2nd Avenue, Miami Shores, FL, 33138, US
Mail Address: P.O.BOX 530278, Miami Shores, FL, 33153-0278, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1972908 9999 NE 2ND AVENUE, SITE 314, MIAMI SHORES, FL, 33138 9999 NE 2ND AVENUE, SITE 314, MIAMI SHORES, FL, 33138 6282664770

Filings since 2023-04-20

Form type C
File number 020-32195
Filing date 2023-04-20
File View File

Key Officers & Management

Name Role Address
Garcia Cesar M Director 353 NE 94th Street, MIAMI SHORES, FL, 33138
Garcia Cesar M President 353 NE 94th Street, MIAMI SHORES, FL, 33138
Garcia Myrna I Secretary 353 NE 94th Street, MIAMI SHORES, FL, 33138
GARCIA CESAR M Agent 353 NE 94th Street, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 9999 NE 2nd Avenue, Suite 314, Miami Shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2023-04-26 9999 NE 2nd Avenue, Suite 314, Miami Shores, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-14 353 NE 94th Street, MIAMI SHORES, FL 33138 -
NAME CHANGE AMENDMENT 2019-03-28 ITRACHEALTH CORP -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-14
Name Change 2019-03-28
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-24
Foreign Profit 2017-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1559667304 2020-04-28 0455 PPP 1890 NE 144TH STREET SUITE A, NORTH MIAMI, FL, 33181
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16330
Loan Approval Amount (current) 16330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33181-1000
Project Congressional District FL-24
Number of Employees 2
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16553.63
Forgiveness Paid Date 2021-09-15
4614608410 2021-02-06 0455 PPS 1890 NE 144th St Ste A, North Miami, FL, 33181-1420
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22097.5
Loan Approval Amount (current) 22097.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33181-1420
Project Congressional District FL-24
Number of Employees 4
NAICS code 339113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22395.82
Forgiveness Paid Date 2022-06-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State