Search icon

FAMILY PAIN & HEALTH CENTER, LLC. - Florida Company Profile

Company Details

Entity Name: FAMILY PAIN & HEALTH CENTER, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY PAIN & HEALTH CENTER, 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: 20 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jun 2021 (4 years ago)
Document Number: L16000014206
FEI/EIN Number 81-1159581

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

Address: 381 N KROME AVENUE, HOMESTEAD, FL, 33030, US
Mail Address: 381 N KROME AVENUE, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447610712 2016-03-01 2022-11-11 381 N KROME AVE STE 209, HOMESTEAD, FL, 330306047, US 381 N KROME AVE STE 209, HOMESTEAD, FL, 330306047, US

Contacts

Phone +1 786-404-3999

Authorized person

Name MR. SALVADOR VILLEGAS
Role OWNER
Phone 7864043999

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number TBA
State FL
Is Primary No
Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes
Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary No

Key Officers & Management

Name Role Address
VILLEGAS SALVADOR Manager 8701 SW 141 ST, MIAMI, FL, 33176
Villegas Salvador Agent 8701 SW 141 ST, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000136630 FAMILY PAIN & HEALTH RESEARCH CENTER ACTIVE 2022-11-02 2027-12-31 - 381 N KROME AVENUE, SUITE 209, HOMESTEAD, FL, 33030
G20000057971 FAMILY BEHAVIOR & THERAPY SERVICES ACTIVE 2020-05-26 2025-12-31 - 6222 JOHNSON ST, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-20 Villegas, Salvador -
CHANGE OF PRINCIPAL ADDRESS 2021-09-24 381 N KROME AVENUE, SUITE 209, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2021-09-24 381 N KROME AVENUE, SUITE 209, HOMESTEAD, FL 33030 -
LC AMENDMENT 2021-06-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-20
LC Amendment 2021-06-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3385888000 2020-06-24 0455 PPP 6222 JOHNSON ST, HOLLYWOOD, FL, 33024-5932
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2670
Loan Approval Amount (current) 2670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33024-5932
Project Congressional District FL-25
Number of Employees 3
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2693.55
Forgiveness Paid Date 2021-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State