Search icon

FIRST AA MEDICAL REHABILITATION LLC - Florida Company Profile

Company Details

Entity Name: FIRST AA MEDICAL REHABILITATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST AA MEDICAL REHABILITATION 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: 05 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Oct 2022 (3 years ago)
Document Number: L17000075224
FEI/EIN Number 82-1101422

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

Address: 7815 CORAL WAY STE. 101, MIAMI, FL, 33155, US
Mail Address: 7815 CORAL WAY STE. 101, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811614480 2022-10-25 2022-10-25 7815 CORAL WAY STE 101, MIAMI, FL, 331556541, US 7815 CORAL WAY STE 101, MIAMI, FL, 331556541, US

Contacts

Phone +1 786-615-4879
Fax 7869537267

Authorized person

Name ADRIAN ALVAREZ
Role PRESIDENT
Phone 7866154879

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes

Key Officers & Management

Name Role Address
ALVAREZ JAIME ADRIAN Authorized Member 7815 CORAL WAY STE. 101, MIAMI, FL, 33155
ALVAREZ JAIME ADRIAN Agent 18511 SW 100TH ST, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-10-25 - -
REGISTERED AGENT NAME CHANGED 2022-10-25 ALVAREZ JAIME, ADRIAN -
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 18511 SW 100TH ST, MIAMI, FL 33196 -
LC AMENDMENT 2017-04-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-29
LC Amendment 2022-10-25
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-02
LC Amendment 2017-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7335668309 2021-01-28 0455 PPP 7815 Coral Way Ste 101, Miami, FL, 33155-6541
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82416
Loan Approval Amount (current) 82416.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-6541
Project Congressional District FL-27
Number of Employees 11
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83517.89
Forgiveness Paid Date 2022-07-07

Date of last update: 02 May 2025

Sources: Florida Department of State