Search icon

BEST AMERICAN REHAB.CENTER, INC.

Company Details

Entity Name: BEST AMERICAN REHAB.CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2014 (11 years ago)
Document Number: P01000031670
FEI/EIN Number 651085798
Address: 637 E 49 ST, HIALEAH, FL, 33013
Mail Address: 637 E 49 ST, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801973599 2006-11-01 2012-02-07 637 E 49TH ST, HIALEAH, FL, 330131963, US 637 E 49TH ST, HIALEAH, FL, 330131963, US

Contacts

Phone +1 305-681-7555
Fax 3056817040

Authorized person

Name MRS. OLGA MARIA BACALLAO
Role OFFICE MANAGER
Phone 3056817555

Taxonomy

Taxonomy Code 261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center
Is Primary Yes

Agent

Name Role Address
BACALLAO OLGA M Agent 637 EAST 49 STREET, HIALEAH, FL, 33013

President

Name Role Address
BACALLAO OLGA M President 14920 N.W. 89 AVENUE, MIAMI LAKES, FL, 33018

Director

Name Role Address
BACALLAO OLGA M Director 14920 N.W. 89 AVENUE, MIAMI LAKES, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000007757 BEST AMERICAN DIAGNOSTIC CENTER ACTIVE 2012-01-23 2027-12-31 No data 637 EAST 49 ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
AMENDMENT 2014-05-02 No data No data
REGISTERED AGENT NAME CHANGED 2014-05-02 BACALLAO, OLGA M No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-02 637 EAST 49 STREET, HIALEAH, FL 33013 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-10 637 E 49 ST, HIALEAH, FL 33013 No data
CHANGE OF MAILING ADDRESS 2007-01-10 637 E 49 ST, HIALEAH, FL 33013 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4187407200 2020-04-27 0455 PPP 637 E. 49th Street, Hialeah, FL, 33013
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51790
Loan Approval Amount (current) 51790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 621512
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52368.32
Forgiveness Paid Date 2021-06-15
8495268605 2021-03-25 0455 PPS 637 E 49th St, Hialeah, FL, 33013-1963
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47700
Loan Approval Amount (current) 47700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-1963
Project Congressional District FL-26
Number of Employees 4
NAICS code 621512
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48064.38
Forgiveness Paid Date 2022-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State