Search icon

INTEGRATED REHABILITATION CENTER, INC.

Company Details

Entity Name: INTEGRATED REHABILITATION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Oct 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2001 (23 years ago)
Document Number: P00000092857
FEI/EIN Number 651044117
Address: 5931 NW 173 DR, SUITE 10, MIAMI, FL, 33015
Mail Address: 5931 NW 173 DR, SUITE 10, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154004984 2023-08-09 2023-08-09 5931 NW 173RD DR UNIT 10, HIALEAH, FL, 330155107, US 5931 NW 173RD DR UNIT 10, HIALEAH, FL, 330155107, US

Contacts

Phone +1 305-826-7884

Authorized person

Name ANA CECILIA ESPINOSA
Role PRESIDENT
Phone 3058267884

Taxonomy

Taxonomy Code 252Y00000X - Early Intervention Provider Agency
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTEGRATED REHABILITATION CENTER INC 401K PLAN 2023 651044117 2024-07-04 INTEGRATED REHABILITATION CENTER 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 624310
Sponsor’s telephone number 3058267884
Plan sponsor’s address 5931 NW 173RD DR, UNIT 10, HIALEAH, FL, 33015

Signature of

Role Plan administrator
Date 2024-07-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
INTEGRATED REHABILITATION CENTER INC 401K PLAN 2022 651044117 2023-06-23 INTEGRATED REHABILITATION CENTER 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 624310
Sponsor’s telephone number 3058267884
Plan sponsor’s address 5931 NW 173RD DR, UNIT 10, HIALEAH, FL, 33015

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ESPINOSA ANA C Agent 5931 NW 173 DR, MIAMI, FL, 33015

President

Name Role Address
ESPINOSA ANA C President 5931 NW 173 DR SUITE 10, MIAMI, FL, 33015

Gene

Name Role Address
Rodriguez Oscar M Gene 5931 NW 173 DR, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 5931 NW 173 DR, SUITE 10, MIAMI, FL 33015 No data
CHANGE OF MAILING ADDRESS 2007-04-11 5931 NW 173 DR, SUITE 10, MIAMI, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-11 5931 NW 173 DR, SUITE 10, MIAMI, FL 33015 No data
AMENDMENT 2001-11-02 No data No data
AMENDMENT 2001-10-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1293227706 2020-05-01 0455 PPP 5931 NW 173RD DR UNIT 10, HIALEAH, FL, 33015
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33015-0001
Project Congressional District FL-26
Number of Employees 21
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118516.87
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State