Search icon

MYOACTIVE REHABILITATION, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MYOACTIVE REHABILITATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Jan 2017 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jan 2017 (9 years ago)
Document Number: L17000002325
FEI/EIN Number NOT APPLICABLE
Address: 200 NW 136th Ave, MIAMI, FL, 33182, US
Mail Address: 200 NW 136th Ave, MIAMI, FL, 33182, US
ZIP code: 33182
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSUTIL JAVIER Manager 200 NW 136th Ave, MIAMI, FL, 33182
Busutil Elizabeth E Auth 200 NW 136th Ave, MIAMI, FL, 33182
BUSUTIL JAVIER Agent 200 NW 136th Ave, MIAMI, FL, 33182

National Provider Identifier

NPI Number:
1659991339
Certification Date:
2021-05-20

Authorized Person:

Name:
DR. JAVIER BUSUTIL
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
2251P0200X - Pediatric Physical Therapist
Is Primary:
No
Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
No
Selected Taxonomy:
225XP0200X - Pediatric Occupational Therapist
Is Primary:
No
Selected Taxonomy:
235Z00000X - Speech-Language Pathologist
Is Primary:
No
Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
No

Contacts:

Fax:
3059607629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 200 NW 136th Ave, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2023-03-06 200 NW 136th Ave, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 200 NW 136th Ave, MIAMI, FL 33182 -
LC AMENDMENT 2017-01-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-05-07
LC Amendment 2017-01-11
Florida Limited Liability 2017-01-04

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
59000.00
Total Face Value Of Loan:
59000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-12
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:
8700.00
Total Face Value Of Loan:
8700.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,700
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,769.84
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $6,525
Utilities: $2,175

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State