Search icon

AFFORDABLE ACUPUNCTURE CLINIC, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AFFORDABLE ACUPUNCTURE CLINIC, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Dec 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: L09000119919
FEI/EIN Number 271521021
Address: 17045 S. DIXIE HIGHWAY, PALMETTO BAY, FL, 33157
Mail Address: 8140 SW 204 St., Cutler Bay, FL, 33189, US
ZIP code: 33157
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWNE LOREN M Managing Member 8140 SW 204 St., Cutler Bay, FL, 33189
BROWNE LOREN Agent 8140 SW 204 St., Cutler Bay, FL, 33189

National Provider Identifier

NPI Number:
1396205803

Authorized Person:

Name:
LOREN BROWNE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
171100000X - Acupuncturist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
271521021
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039380 LOREN BROWNE ACTIVE 2020-04-08 2025-12-31 - 17045 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2016-04-19 17045 S. DIXIE HIGHWAY, PALMETTO BAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2016-04-19 BROWNE, LOREN -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 8140 SW 204 St., Cutler Bay, FL 33189 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-14 17045 S. DIXIE HIGHWAY, PALMETTO BAY, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-23

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-06
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:
3993.00
Total Face Value Of Loan:
3993.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$3,993
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,993
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,034.24
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $3,993

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State