Search icon

ALLIANCE HEALTH CARE OF MIAMI BEACH, LLC - Florida Company Profile

Company Details

Entity Name: ALLIANCE HEALTH CARE OF MIAMI BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIANCE HEALTH CARE OF MIAMI BEACH, 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: 27 Apr 2009 (16 years ago)
Document Number: L09000040509
FEI/EIN Number 264760109

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

Address: 21406 W. DIXIE HWY, MIAMI, FL, 33180, US
Mail Address: 21406 W. DIXIE HWY, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOZEV ASHLEY Manager 21406 W DIXIE HWY, MIAMI, FL, 33180
LOZEV ASHLEY Agent 21406 W DIXIE HWY, MIAMI, FL, 33180

National Provider Identifier

NPI Number:
1902660459
Certification Date:
2024-09-11

Authorized Person:

Name:
ASHLEY LOZEV
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
3058684298

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-17 LOZEV, ASHLEY -
REGISTERED AGENT ADDRESS CHANGED 2012-03-17 21406 W DIXIE HWY, MIAMI, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-04 21406 W. DIXIE HWY, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2011-05-04 21406 W. DIXIE HWY, MIAMI, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-22

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
53977.00
Total Face Value Of Loan:
53977.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53977
Current Approval Amount:
53977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54608.46

Date of last update: 03 May 2025

Sources: Florida Department of State