Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

National Provider Identifier

NPI Number:
1639196298

Authorized Person:

Name:
ALBERTO A MITRANI
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
104700.00
Total Face Value Of Loan:
104700.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$104,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$105,863.33
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $104,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State