Search icon

AMR HEALTHCARE CONSULTING, LLC

Company Details

Entity Name: AMR HEALTHCARE CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 04 Aug 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000133202
FEI/EIN Number 47-4712956
Address: 104 NW 133rd ave, unit 103, Plantation, FL 33325
Mail Address: 104 NW 133rd Ave., unit 103, Plantation, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AARON, ALIYA R Agent 104 NW 133rd ave, unit 103, Plantation, FL 33325

Manager

Name Role Address
AARON, ALIYA R Manager 104 NW 133rd ave, unit 103 Plantation, FL 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000039510 RN HEALTH COACHING & WELLNESS CLINIC EXPIRED 2016-04-19 2021-12-31 No data 2 OAKWOOD BLVD, SUITE #3, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-10-11 104 NW 133rd ave, unit 103, Plantation, FL 33325 No data
REINSTATEMENT 2021-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 104 NW 133rd ave, unit 103, Plantation, FL 33325 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 104 NW 133rd ave, unit 103, Plantation, FL 33325 No data
REINSTATEMENT 2017-10-06 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-06 AARON, ALIYA R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
REINSTATEMENT 2021-10-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-10-06
ANNUAL REPORT 2016-05-01
Florida Limited Liability 2015-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7714748505 2021-03-06 0455 PPS 104 NW 133rd Ave Unit 103, Sunrise, FL, 33325-7615
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33325-7615
Project Congressional District FL-25
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8666097307 2020-05-01 0455 PPP 104 NW 133RD AVE UNIT 103, SUNRISE, FL, 33325-7615
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1414
Loan Approval Amount (current) 1414
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNRISE, BROWARD, FL, 33325-7615
Project Congressional District FL-25
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1425.97
Forgiveness Paid Date 2021-03-10

Date of last update: 19 Feb 2025

Sources: Florida Department of State