Search icon

SIGNATURE TOUCH CHIROPRACTIC LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SIGNATURE TOUCH CHIROPRACTIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNATURE TOUCH CHIROPRACTIC 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: 04 Mar 2015 (10 years ago)
Document Number: L15000040059
FEI/EIN Number 81-1290901

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

Address: 2700 S. University Drive, Miramar, FL, 33025, US
Mail Address: 2700 S. University Drive, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENCY MILDRED Chief Executive Officer 7971 Riviera Blvd, Miramar, FL, 33179
Holmes Matthew Dr. Agent 7971 Riviera Blvd, Miramar, FL, 33023

National Provider Identifier

NPI Number:
1841869120
Certification Date:
2021-06-22

Authorized Person:

Name:
DR. MILDRED MORENCY
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
9543918711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-24 2700 S. University Drive, STE 203, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2024-10-24 2700 S. University Drive, STE 203, Miramar, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 7971 Riviera Blvd, Suite 101, Miramar, FL 33023 -
REGISTERED AGENT NAME CHANGED 2020-04-11 Holmes, Matthew, Dr. -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-25
Florida Limited Liability 2015-03-04

USAspending Awards / Financial Assistance

Date:
2020-07-16
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-04
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:
18396.00
Total Face Value Of Loan:
18396.00
Date:
2020-05-04
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:
15230.00
Total Face Value Of Loan:
15230.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15230
Current Approval Amount:
15230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15371.03
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18396
Current Approval Amount:
18396
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18598.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State