Search icon

EXECUTIVE HEALTH OF CORAL GABLES, L.C. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE HEALTH OF CORAL GABLES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXECUTIVE HEALTH OF CORAL GABLES, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 24 Aug 2000 (25 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 May 2019 (6 years ago)
Document Number: L00000010169
FEI/EIN Number 651081610

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

Address: 7800 SW 57TH AVENUE, SUITE 106, SOUTH MIAMI, FL, 33143, US
Mail Address: 7800 SW 57TH AVENUE, SUITE 106, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITRANI ALBERTO A Manager 7800 SW 57TH AVE, SOUTH MIAMI, FL, 33143
MITRANI ALBERTO A Agent 7800 SW 57TH AVENUE, SOUTH MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000129700 EXECUTIVE HEALTH ACTIVE 2019-12-08 2029-12-31 - 7800 SW 57TH AVE, SUITE 106, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-05-13 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-13 7800 SW 57TH AVENUE, SUITE 106, SOUTH MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-06 7800 SW 57TH AVENUE, SUITE 106, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2019-05-06 7800 SW 57TH AVENUE, SUITE 106, SOUTH MIAMI, FL 33143 -
LC AMENDED AND RESTATED ARTICLES 2006-12-06 - -
REINSTATEMENT 2003-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-18
CORLCRACHG 2019-05-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6279797208 2020-04-27 0455 PPP 7800 sw 57th ave ste 106, south miami, FL, 33143
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104700
Loan Approval Amount (current) 104700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address south miami, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 7
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105863.33
Forgiveness Paid Date 2021-06-02

Date of last update: 03 May 2025

Sources: Florida Department of State