Search icon

UNITED HEALTH AND REHABILITATION CENTER LLC - Florida Company Profile

Company Details

Entity Name: UNITED HEALTH AND REHABILITATION CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED HEALTH AND REHABILITATION CENTER LLC 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: 18 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2023 (2 years ago)
Document Number: L03000046752
FEI/EIN Number 542134924

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

Address: 111 NW 183rd St, Miami Gardens, FL, 33169, US
Mail Address: 111 NW 183rd St, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639244981 2006-11-22 2020-08-22 3085 NE 163RD ST, N MIAMI BEACH, FL, 331604424, US 3085 NE 163RD ST, N MIAMI BEACH, FL, 331604424, US

Contacts

Phone +1 305-945-4973
Fax 3059459430

Authorized person

Name MARC A NESTOR
Role PRESIDENT
Phone 3059454973

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH8241
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
NESTOR MARC D Managing Member 111 NW 183rd St, Miami Gardens, FL, 33169
NESTOR JAMES D Managing Member 111 NW 183rd St, Miami Gardens, FL, 33169
NESTOR MARC D Agent 111 NW 183rd St, Miami Gardens, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-26 NESTOR, MARC DC -
REINSTATEMENT 2023-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-28 111 NW 183rd St, Suite 314, Miami Gardens, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-28 111 NW 183rd St, Suite 314, Miami Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2015-02-28 111 NW 183rd St, Suite 314, Miami Gardens, FL 33169 -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000532968 ACTIVE 1000001007284 MIAMI-DADE 2024-08-13 2034-08-21 $ 476.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J16000798292 TERMINATED 1000000728933 MIAMI-DADE 2016-12-09 2026-12-16 $ 1,385.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001086145 TERMINATED 1000000699034 MIAMI-DADE 2015-11-04 2025-12-04 $ 880.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000284186 LAPSED 15-017822-CA-20 MIAMI DADE COUNTY 2015-08-17 2021-05-06 $32,256.64 CAN CAPITAL ASSET SERVICING, INC., 2015 VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144
J14000372887 TERMINATED 1000000597667 DADE 2014-03-17 2024-03-21 $ 1,012.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001060426 TERMINATED 1000000488385 DADE 2013-04-29 2023-06-07 $ 1,170.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-10-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3553948800 2021-04-15 0455 PPP 111 NW 18 rd St 314, Miami Gardens, FL, 33169
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345833
Loan Approval Amount (current) 345833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33169
Project Congressional District FL-24
Number of Employees 19
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State