Search icon

HARM REDUCTION CENTER, LLC - Florida Company Profile

Company Details

Entity Name: HARM REDUCTION CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARM REDUCTION 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: 11 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2024 (a year ago)
Document Number: L17000252727
FEI/EIN Number 82-3684525

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

Address: 4700 N Congress Ave, Suite 200, West Palm Beach, FL, 33407, US
Mail Address: 4700 N Congress Ave, WEST PALM Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346735107 2018-06-25 2024-10-10 4700 N CONGRESS AVE STE 201, WEST PALM BEACH, FL, 334073291, US 4700 N CONGRESS AVE STE 200, WEST PALM BEACH, FL, 334073291, US

Contacts

Phone +1 866-205-1382

Authorized person

Name KEVIN MYUNG CHOI
Role CEO
Phone 8662051382

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
Is Primary No
Taxonomy Code 2084P0800X - Psychiatry Physician
License Number ME115208
State FL
Is Primary Yes
Taxonomy Code 251B00000X - Case Management Agency
Is Primary No
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary No
Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 110659700
State FL
Issuer MEDICAID
Number 109430400
State FL

Key Officers & Management

Name Role Address
CHOI KEVIN M Manager 4700 N Congress Ave, West Palm Beach, FL, 33407
DAVID CHOI H Manager 4700 N Congress Ave, West Palm Beach, FL, 33407
HUTCHINSON & HUFFMAN, PA Agent 515 N FLAGLER DR #401, WEST PALM BEACH, FL, 33401

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1285557406 2020-05-04 0455 PPP 2801 N FLAGLER DR, WEST PALM BEACH, FL, 33407
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207720
Loan Approval Amount (current) 207720
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 WEST PALM BEACH, PALM BEACH, FL, 33407-0001
Project Congressional District FL-20
Number of Employees 29
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
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 210531.33
Forgiveness Paid Date 2021-09-15
3777488607 2021-03-17 0455 PPS 2500 Quantum Lakes Dr Ste 105, Boynton Beach, FL, 33426-8308
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312257
Loan Approval Amount (current) 312257
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-8308
Project Congressional District FL-22
Number of Employees 35
NAICS code 621420
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
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 316320.62
Forgiveness Paid Date 2022-07-07

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2623932 HARM REDUCTION CENTER, LLC - J37PRRMUNXQ2 4700 N CONGRESS AVE STE 200, WEST PALM BEACH, FL, 33407-3291
Capabilities Statement Link -
Phone Number 561-602-5224
Fax Number -
E-mail Address kchoi@harmreductioncenter.com
WWW Page https://harmreductioncenter.com/
E-Commerce Website -
Contact Person KEVIN CHOI
County Code (3 digit) 099
Congressional District 20
Metropolitan Statistical Area 8960
CAGE Code 93PK5
Year Established 2017
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 621112
NAICS Code's Description Offices of Physicians, Mental Health Specialists
Small Yes
Code 621420
NAICS Code's Description Outpatient Mental Health and Substance Abuse Centers
Small Yes
Code 623220
NAICS Code's Description Residential Mental Health and Substance Abuse Facilities
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 02 Apr 2025

Sources: Florida Department of State