Search icon

A NEW START: FINANCIAL & SOCIAL SERVICES INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: A NEW START: FINANCIAL & SOCIAL SERVICES 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: 20 Nov 2012 (12 years ago)
Document Number: N12000010936
FEI/EIN Number 46-1423980

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

Address: 2230 SW 70th Avenue, Davie, FL, 33317-7131, US
Mail Address: 2230 SW 70th Avenue, Suite #2, Davie, FL, 33317-7131, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of A NEW START: FINANCIAL & SOCIAL SERVICES INC., MISSISSIPPI 1193471 MISSISSIPPI

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245972546 2022-04-08 2022-04-08 1807 NW 127TH AVE, PEMBROKE PINES, FL, 330282567, US 2230 SW 70TH AVE STE 2, DAVIE, FL, 333177131, US

Contacts

Phone +1 305-891-6778

Authorized person

Name ANDREW HOO
Role EXECUTIVE DIRECTOR
Phone 3058916778

Taxonomy

Taxonomy Code 261QC1500X - Community Health Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
Brantley Romona F Secretary 3513 NW 10th Ave, Oakland Park, FL, 33309
HOO ANDREW P Agent 1807 NW 127 Ave, Pembroke Pines, FL, 33028
HOO ANDREW P President 1807 NW 127 Ave, Pembroke Pines, FL, 33028
Miller Michael Director 240 N Boykin Street, Morton, MS, 391173048
Potts Hoo Elizabeth V Vice President 3225 N. Hiatus Rd #450155, Sunrise, FL, 33345
Willard Jeff Treasurer 3840 Morton-Rankin County Line Rd, Morton, MS, 39117
Myers Angel P Director 240 N Boykin Street, Morton, MS, 391173048

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000076473 MIAMI GARDENS OBSERVER ACTIVE 2024-06-21 2029-12-31 - 2230 SW 70TH AVE, SUITE 2, DAVIE, FL, 33317
G24000031734 ANS GOLDEN DOCTORS ACTIVE 2024-02-29 2029-12-31 - 1807 NW 127 AVE, PEMBROKE PINES, FL, 33028
G24000006953 ANS-JOHNSON MEDICAL ACTIVE 2024-01-11 2029-12-31 - 1807 NW 127 AVENUE, PEMBROKE PINES, FL, 33028
G23000008013 ANS HEALING LOVE ACTIVE 2023-01-18 2028-12-31 - 2230 SW 70TH AVENUE, SUITE 2, DAVIE, FL, 33317
G21000141265 PRIMARY HEALTH CARE ALLIANCE ACTIVE 2021-10-20 2026-12-31 - 1807 NW 127TH AVENUE, PEMBROKE PINES, FL, 33028
G21000140571 MINISTERIO JEHOVA SE PROVEERA Y BENDECIRA, INC. ACTIVE 2021-10-19 2026-12-31 - 2230 SW 70TH AVENUE, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-21 1807 NW 127 Ave, Pembroke Pines, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-01 2230 SW 70th Avenue, Suite #2, Davie, FL 33317-7131 -
CHANGE OF MAILING ADDRESS 2022-04-30 2230 SW 70th Avenue, Suite #2, Davie, FL 33317-7131 -
REGISTERED AGENT NAME CHANGED 2018-02-26 HOO, ANDREW P -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000194413 TERMINATED 1000000986657 BROWARD 2024-03-28 2034-04-03 $ 580.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000523534 TERMINATED 1000000903848 BROWARD 2021-10-06 2031-10-13 $ 2,669.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-12
AMENDED ANNUAL REPORT 2024-11-26
AMENDED ANNUAL REPORT 2024-07-01
AMENDED ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-08-21
AMENDED ANNUAL REPORT 2023-08-08
AMENDED ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8771729006 2021-05-28 0455 PPP 5737 Pembroke Rd, Hollywood, FL, 33023-2337
Loan Status Date 2022-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106800
Loan Approval Amount (current) 106800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94153
Servicing Lender Name BrightStar Credit Union
Servicing Lender Address 3400 N University Dr, Cooper City, FL, 33024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33023-2337
Project Congressional District FL-24
Number of Employees 13
NAICS code 722330
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 94153
Originating Lender Name BrightStar Credit Union
Originating Lender Address Cooper City, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107873.93
Forgiveness Paid Date 2022-06-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State