Search icon

FORCE PHYSICAL THERAPY, LLC - Florida Company Profile

Company Details

Entity Name: FORCE PHYSICAL THERAPY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORCE PHYSICAL THERAPY, 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: 13 Nov 2009 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 May 2015 (10 years ago)
Document Number: L09000109597
FEI/EIN Number 271314806

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

Address: 21150 BISCAYNE BLVD #406, AVENTURA, FL, 33180, US
Mail Address: 21150 BISCAYNE BLVD #406, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407184815 2009-11-23 2019-09-05 21000 NE 28TH AVE STE 104, AVENTURA, FL, 331801421, US 21000 NE 28TH AVE STE 104, AVENTURA, FL, 33180, US

Contacts

Phone +1 305-935-9599
Fax 3059325612

Authorized person

Name DR. CHRISTOPHER ELLIS
Role PHYSICAL THERAPIST
Phone 3059359599

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
License Number PT24154
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Krenkel Hal Manager 21150 BISCAYNE BLVD #406, AVENTURA, FL, 33180
ELLIS CHRISTOPHER Manager 21150 BISCAYNE BLVD #406, AVENTURA, FL, 33180
Krenkel Hal Agent 21150 BISCAYNE BLVD #406, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000106208 JAGUAR PT ACTIVE 2018-09-27 2028-12-31 - 21150 BISCAYNE BLVD #406, AVENTURA, FL, 33180
G18000103646 JAGUAR PT REHAB ACTIVE 2018-09-20 2028-12-31 - 21150 BISCAYNE BLVD #406, AVENTURA, FL, 33180
G15000101119 FORCE PHYSICAL THERAPY, LLC ACTIVE 2015-10-02 2025-12-31 - 21000 NE 28TH AVE, #104, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 21150 BISCAYNE BLVD #406, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-01-29 21150 BISCAYNE BLVD #406, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 21150 BISCAYNE BLVD #406, AVENTURA, FL 33180 -
LC AMENDMENT AND NAME CHANGE 2015-05-22 FORCE PHYSICAL THERAPY, LLC -
REGISTERED AGENT NAME CHANGED 2015-04-15 Krenkel, Hal -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-16
LC Amendment and Name Change 2015-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7652507010 2020-04-07 0455 PPP 21000 NE 28th Ave #104, MIAMI, FL, 33180-1402
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32357
Loan Approval Amount (current) 32357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33180-1402
Project Congressional District FL-24
Number of Employees 6
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32635.36
Forgiveness Paid Date 2021-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State