Search icon

XTREME HEALING AND ACUPUNCTURE LLC - Florida Company Profile

Company Details

Entity Name: XTREME HEALING AND ACUPUNCTURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XTREME HEALING AND ACUPUNCTURE 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: 20 Jan 2012 (13 years ago)
Document Number: L12000009672
FEI/EIN Number APPLIED FOR

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

Address: 1926 Hollywood BLVD, Hollywood, FL, 33020, US
Mail Address: 1926 Hollywood BLVD, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427431394 2015-07-09 2015-07-09 2787 E OAKLAND PARK BLVD STE 208, FORT LAUDERDALE, FL, 333061643, US 1720 NE 3RD AVE UNIT 1, FORT LAUDERDALE, FL, 333052905, US

Contacts

Phone +1 954-297-8196

Authorized person

Name FRANTZ DUCLERVIL
Role ACUPUNCTURIST, AP, LAC
Phone 9542978196

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
License Number AP3042
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Frantz Duclervil Chief Operating Officer 75 NE 44 Street Suite 9, Fort Lauderdale, FL, 33334
DUCLERVIL FRANTZ Agent 75 NE 44 Street Suite 9, Fort Lauderdale, FL, 33334
XTREME HEALING AND ACUPUNCTURE LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-03 1926 Hollywood BLVD, Suite 207, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-03-03 1926 Hollywood BLVD, Suite 207, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-30 75 NE 44 Street Suite 9, Fort Lauderdale, FL 33334 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000038026 TERMINATED 1000000941632 BROWARD 2023-01-19 2033-01-25 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9795118308 2021-01-31 0455 PPS 75 NE 44th St, Oakland Park, FL, 33334-1400
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-1400
Project Congressional District FL-23
Number of Employees 3
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15558.99
Forgiveness Paid Date 2021-09-01
5706957808 2020-05-30 0455 PPP 75 NE 44th St, Oakland Park, FL, 33334-1400
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-1400
Project Congressional District FL-23
Number of Employees 2
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13596
Forgiveness Paid Date 2021-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State