Search icon

STRATEGIC THERAPY CENTER LLC - Florida Company Profile

Company Details

Entity Name: STRATEGIC THERAPY CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC THERAPY 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: 24 Oct 2011 (13 years ago)
Document Number: L11000121201
FEI/EIN Number 453658755

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

Address: 134 South Dixie Highway, SUITE 103, HALLANDALE BEACH, FL, 33009, US
Mail Address: 134 South Dixie Highway, SUITE 103, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUDELMAN EILAT CILA P Manager 19590 NE 22ND RD, MIAMI, FL, 33179
CREMER DAVID M Manager 1971 NE 187 DR, MIAMI, FL, 33179
CREMER DAVID M Agent 1971 NE 187 DRIVE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 134 South Dixie Highway, SUITE 103, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2016-01-21 134 South Dixie Highway, SUITE 103, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2012-06-13 CREMER, DAVID MD -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9948038310 2021-01-31 0455 PPS 134 S Dixie Hwy Ste 103, Hallandale Beach, FL, 33009-5423
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7455
Loan Approval Amount (current) 7455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-5423
Project Congressional District FL-25
Number of Employees 2
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Veteran
Forgiveness Amount 7524.41
Forgiveness Paid Date 2022-01-11
7552858107 2020-07-23 0455 PPP 134 S DIXIE HWY STE 103, HALLANDLE BCH, FL, 33009
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7455
Loan Approval Amount (current) 7455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HALLANDLE BCH, BROWARD, FL, 33009-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 7511.42
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State