Search icon

HEALTHSNAP, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHSNAP, INC.
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: 07 Feb 2018 (7 years ago)
Document Number: F18000000639
FEI/EIN Number 475087387

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

Address: 1951 NW 7TH AVE, 6th Floor, MIAMI, FL, 33136, US
Mail Address: 1951 NW 7TH AVE, 6th Floor, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568029197 2019-05-20 2019-05-20 1951 NW 7TH AVE STE 600, MIAMI, FL, 331361128, US 1951 NW 7TH AVE STE 600, MIAMI, FL, 331361128, US

Contacts

Phone +1 888-780-1872

Authorized person

Name YENVY TROUNG
Role CEO
Phone 8888701792

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
MAGID SAMSON President 1951 NW 7TH AVE, MIAMI, FL, 33136
PRESTON CHASE Vice President 1951 NW 7TH AVE, MIAMI, FL, 33136
Casten Jason Secretary 1951 NW 7TH AVE, MIAMI, FL, 33136
Magid Samson Agent 1951 NW 7TH AVE, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-12 Magid, Samson -
CHANGE OF PRINCIPAL ADDRESS 2020-03-12 1951 NW 7TH AVE, 6th Floor, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2020-03-12 1951 NW 7TH AVE, 6th Floor, MIAMI, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 1951 NW 7TH AVE, 6th Floor, MIAMI, FL 33136 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-12
Reg. Agent Change 2019-09-03
ANNUAL REPORT 2019-04-23
Foreign Profit 2018-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3568287309 2020-04-29 0455 PPP 1951 NORTHWEST 7TH AVENUE #600, MIAMI, FL, 33136
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148000
Loan Approval Amount (current) 148000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33136-1000
Project Congressional District FL-26
Number of Employees 10
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148863.33
Forgiveness Paid Date 2020-12-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State