Search icon

DIMENSION HEALTH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIMENSION HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 14 Aug 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2021 (4 years ago)
Document Number: N10700
FEI/EIN Number 592604884

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

Address: 1803 SW 152nd Path, MIAMI, FL, 33185, US
Mail Address: PO Box 260175, pembroke pines, FL, 33026, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHATANOF ERIC Director 6855 RED ROAD, MIAMI, FL, 33143
BARCELO LYNDA Director 4300 ALTON ROAD, MIAMI BEACH, FL, 33140
DIEHS CRETA President 1803 SW 152nd Path, Miami, FL, 33185
DIEHS CRETA Chief Executive Officer 1803 SW 152nd Path, Miami, FL, 33185
DIEHS CRETA Agent 1803 SW 152nd Path, Miami, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03140700044 DIMENSION PLUS ACTIVE 2003-05-20 2028-12-31 - 5881 NW 151 STREET, SUITE 201, MIAMI LAKES, FL, 33014
G99306900059 DIMENSION PLUS EXPIRED 1999-11-02 2024-12-31 - 5881 NW 151ST STREET., SUITE 201, MIAMI LAKES, FL, 33014
G99072900202 DIMENSIONCOMP ACTIVE 1999-03-15 2029-12-31 - PO BOX 260175, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 1803 SW 152nd Path, Miami, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-11 1803 SW 152nd Path, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2023-07-11 1803 SW 152nd Path, MIAMI, FL 33185 -
AMENDMENT 2021-11-15 - -
REGISTERED AGENT NAME CHANGED 2021-11-15 DIEHS, CRETA -
AMENDED AND RESTATEDARTICLES 1997-11-13 - -
RESTATED ARTICLES 1986-05-02 - -
NAME CHANGE AMENDMENT 1985-12-06 DIMENSION HEALTH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-03
Amendment 2021-11-15
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
77535.00
Total Face Value Of Loan:
77535.00
Date:
2021-03-01
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:
-105949.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
117200.00
Total Face Value Of Loan:
117200.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117200
Current Approval Amount:
117200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118394.48
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77535
Current Approval Amount:
77535
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78155.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State