Search icon

AMERICAN HEALTH REFORM SOLUTIONS, LLC. - Florida Company Profile

Headquarter

Company Details

Entity Name: AMERICAN HEALTH REFORM SOLUTIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN HEALTH REFORM SOLUTIONS, 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: 12 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jan 2023 (2 years ago)
Document Number: L13000157949
FEI/EIN Number 46-4127147

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

Address: 3215 NW 10TH TERRACE, OAKLAND PARK, FL, 33309, US
Mail Address: 3215 NW 10TH TERRACE, OAKLAND PARK, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN HEALTH REFORM SOLUTIONS, LLC., KENTUCKY 1182165 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN HEALTH MARKETPLACE 401(K) PLAN 2023 464127147 2024-10-11 AMERICAN HEALTH REFORM SOLUTIONS, LLC 182
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 524210
Sponsor’s telephone number 8888358730
Plan sponsor’s address 3215 NW 10TH TERRACE SUITE 213, OAKLAND PARK, FL, 33309

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing GARETH REES
Valid signature Filed with authorized/valid electronic signature
AMERICAN HEALTH REFORM SOLUTIONS 401(K) PLAN 2022 464127147 2023-04-21 AMERICAN HEALTH REFORM SOLUTIONS 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 524210
Sponsor’s telephone number 9542742009
Plan sponsor’s address 3215 NW 10TH TERRACE, SUITE 213, OAKLAND PARK, FL, 33309

Signature of

Role Plan administrator
Date 2023-04-21
Name of individual signing ANTONINA FRITZ
Valid signature Filed with authorized/valid electronic signature
AMERICAN HEALTH REFORM SOLUTIONS 401(K) PLAN 2021 464127147 2022-09-12 AMERICAN HEALTH REFORM SOLUTIONS 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 524210
Sponsor’s telephone number 9542742009
Plan sponsor’s address 3215 NW 10TH TERRACE, SUITE 213, SUITE 213, OAKLAND PARK, FL, 33309

Signature of

Role Plan administrator
Date 2022-09-12
Name of individual signing ANTONINA FRITZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Fritz Paola Manager 3215 NW 10TH TERRACE, OAKLAND PARK, FL, 33309
FRITZ PAOLA Manager 3215 NW 10 TER STE 213, OAKLAND PARK, FL, 33309
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000125779 AMERICAN HEALTH MARKETPLACE ACTIVE 2021-09-21 2026-12-31 - 3215 NW 10TH TERRACE SUITE 212, OAKLAND PARK, FL, 33309
G17000109396 FLORIDA PLAN ADVISORS EXPIRED 2017-10-03 2022-12-31 - 3317 NW 10TH TER STE 403, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 3215 NW 10TH TERRACE, SUITE 212, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-05-01 3215 NW 10TH TERRACE, SUITE 212, OAKLAND PARK, FL 33309 -
LC AMENDMENT 2023-01-31 - -
REGISTERED AGENT NAME CHANGED 2023-01-31 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 115 N CALHOUN ST STE 4, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-05-01
LC Amendment 2023-01-31
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-14
AMENDED ANNUAL REPORT 2017-10-18
AMENDED ANNUAL REPORT 2017-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3997338708 2021-03-31 0455 PPS 3215 NW 10th Ter Ste 212, Oakland Park, FL, 33309-5938
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 910832
Loan Approval Amount (current) 910832
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 Oakland Park, BROWARD, FL, 33309-5938
Project Congressional District FL-23
Number of Employees 115
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 917179.49
Forgiveness Paid Date 2021-12-14
2642677705 2020-05-01 0455 PPP 3215 NW 10TH TER STE 212, OAKLAND PARK, FL, 33309
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 734530
Loan Approval Amount (current) 734530
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 OAKLAND PARK, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 78
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 741188.51
Forgiveness Paid Date 2021-03-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State