Search icon

THE PILATES DOC, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE PILATES DOC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Aug 2013 (12 years ago)
Document Number: L13000116919
FEI/EIN Number 46-3460909
Address: 21150 Point Place, 905, MIAMI, FL, 33180, US
Mail Address: 21150 Point Place, 905, MIAMI, FL, 33180, US
ZIP code: 33180
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIMMEL LINDSEY R Manager 3610 yacht club drive 813, MIAMI, FL, 33180
Huppert David Agent 10400 Griffin Road Suite 302, Cooper City, FL, 33328

National Provider Identifier

NPI Number:
1992127443

Authorized Person:

Name:
DR. LINDSEY R HIMMEL
Role:
DOCTOR OF PHYSICAL THERAPY
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000083047 ALIGN PHYSICAL THERAPY ACTIVE 2018-08-01 2028-12-31 - 1410 20TH ST, SUITE 218, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 21150 Point Place, 905, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2025-02-04 21150 Point Place, 905, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-06-08 Huppert, David -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 10400 Griffin Road Suite 302, Cooper City, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 3610 yacht club drive 813, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-04-04 3610 yacht club drive 813, MIAMI, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-28

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
6200.00
Total Face Value Of Loan:
6200.00
Date:
2020-05-29
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:
69800.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
22200.00
Total Face Value Of Loan:
22200.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,200
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,290.59
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $6,198
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$22,200
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,371.43
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $22,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State