Search icon

HARM REDUCTION CENTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HARM REDUCTION CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Dec 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2024 (a year ago)
Document Number: L17000252727
FEI/EIN Number 82-3684525
Address: 631 US Hwy 1, Suite 100, North Palm Beach, FL, 33408, US
Mail Address: PO Box 30365, Palm Beach Gardens, FL, 33420, US
ZIP code: 33408
City: North Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOI KEVIN M Chief Executive Officer 631 US Hwy 1, North Palm Beach, FL, 33408
HUTCHINSON & HUFFMAN, PA Agent 515 N FLAGLER DR #401, WEST PALM BEACH, FL, 33401

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
KEVIN CHOI
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2623932

Unique Entity ID

Unique Entity ID:
J37PRRMUNXQ2
CAGE Code:
93PK5
UEI Expiration Date:
2026-05-11

Business Information

Division Name:
HARM REDUCTION CENTER, LLC
Activation Date:
2025-05-15
Initial Registration Date:
2021-06-03

Commercial and government entity program

CAGE number:
93PK5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-15
CAGE Expiration:
2030-05-15
SAM Expiration:
2026-05-11

Contact Information

POC:
KEVIN M. CHOI
Corporate URL:
https://harmreductioncenter.com/

National Provider Identifier

NPI Number:
1346735107
Certification Date:
2025-06-27

Authorized Person:

Name:
KEVIN MYUNG CHOI
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
No
Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
No
Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
No
Selected Taxonomy:
261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary:
No
Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
Yes

Contacts:

Fax:
8334230607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000075821 TRUE CARE, LLC ACTIVE 2023-06-23 2028-12-31 - 4700 N CONGRESS AVE, SUITE 200, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 4700 N Congress Ave, Suite 200, West Palm Beach, FL 33407 -
REINSTATEMENT 2024-03-15 - -
REGISTERED AGENT NAME CHANGED 2024-03-15 HUTCHINSON & HUFFMAN, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2023-05-05 4700 N Congress Ave, Suite 200, West Palm Beach, FL 33407 -
LC STMNT OF RA/RO CHG 2019-05-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-09 515 N FLAGLER DR #401, WEST PALM BEACH, FL 33401 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000769024 ACTIVE 2024-SC-012606 15TH JUDICIAL COUNTY COURT 2024-11-25 2029-12-09 $5,391.07 IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105

Documents

Name Date
REINSTATEMENT 2024-03-15
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-08-13
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-23
CORLCRACHG 2019-05-09
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-11
Florida Limited Liability 2017-12-11

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
312257.00
Total Face Value Of Loan:
312257.00
Date:
2020-08-05
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-08-05
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:
150000.00
Total Face Value Of Loan:
500000.00
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:
207720.00
Total Face Value Of Loan:
207720.00
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:
207720.00
Total Face Value Of Loan:
207720.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$207,720
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$207,720
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$210,531.33
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $207,720
Jobs Reported:
35
Initial Approval Amount:
$312,257
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$312,257
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$316,320.62
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $312,255
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State