Search icon

COMPASSION ACUPUNCTURE & HOLISTIC HEALING, LLC

Company Details

Entity Name: COMPASSION ACUPUNCTURE & HOLISTIC HEALING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 06 Feb 2014 (11 years ago)
Document Number: L14000020643
FEI/EIN Number 46-4772190
Address: 2625 SE 7th Street, Pompano Beach, FL 33062
Mail Address: 2625 SE 7th Street, Pompano Beach, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104418797 2021-02-05 2022-12-23 2625 SE 7TH ST, POMPANO BEACH, FL, 330626121, US 2818 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 333061814, US

Contacts

Phone +1 954-594-0843

Authorized person

Name ANDREA SMOUS
Role PRESIDENT
Phone 9545940843

Taxonomy

Taxonomy Code 171100000X - Acupuncturist
Is Primary Yes
Taxonomy Code 261Q00000X - Clinic/Center
Is Primary No

Agent

Name Role Address
SMOUS, ANDREA, A.P. Agent 2625 SE 7th Street, Pompano Beach, FL 33062

Authorized Person

Name Role Address
SMOUS, ANDREA, A.P. Authorized Person 2625 SE 7th Street, Pompano Beach, FL 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000132203 SKINGLOW BY ANDREA ACTIVE 2022-10-22 2027-12-31 No data 2625 SE 7TH STREET, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 2625 SE 7th Street, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2022-04-25 2625 SE 7th Street, Pompano Beach, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 2625 SE 7th Street, Pompano Beach, FL 33062 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3127228303 2021-01-21 0455 PPP 2142 NE 58th Ct, Fort Lauderdale, FL, 33308-2530
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 2700
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 Fort Lauderdale, BROWARD, FL, 33308-2530
Project Congressional District FL-23
Number of Employees 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2708.4
Forgiveness Paid Date 2021-08-25

Date of last update: 21 Feb 2025

Sources: Florida Department of State