Search icon

AVENTURA WELLNESS & REHAB CENTER, INC.

Company Details

Entity Name: AVENTURA WELLNESS & REHAB CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Oct 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Mar 2009 (16 years ago)
Document Number: P01000104417
FEI/EIN Number 030373995
Address: 2420 NE MIAMI GARDENS DR, 200, MIAMI, FL, 33180, US
Mail Address: 2420 NE MIAMI GARDENS DR, 200, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083815286 2007-05-29 2012-09-07 2440 NE MIAMI GARDENS DR, SUITE 101, AVENTURA, FL, 331802734, US 2440 NE MIAMI GARDENS DR, SUITE 101, AVENTURA, FL, 331802734, US

Contacts

Phone +1 305-705-0777
Fax 3057059978

Authorized person

Name BERNARD A. GREAUX
Role CLINIC DIRECTOR
Phone 3057050777

Taxonomy

Taxonomy Code 111NR0400X - Rehabilitation Chiropractor
License Number 501515-1
State FL
Is Primary Yes

Agent

Name Role Address
GREAUX ALEXANDER D Agent 2420 NE Miami Gardens Dr, MIAMI, FL, 33180

Director

Name Role Address
GREAUX ALEXANDER Director 2420 NE Miami Gardens Dr, MIAMI, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2420 NE Miami Gardens Dr, 200, MIAMI, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2420 NE MIAMI GARDENS DR, 200, MIAMI, FL 33180 No data
CHANGE OF MAILING ADDRESS 2021-04-30 2420 NE MIAMI GARDENS DR, 200, MIAMI, FL 33180 No data
CANCEL ADM DISS/REV 2009-03-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2006-07-13 GREAUX, ALEXANDER DC No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5456697308 2020-04-30 0455 PPP 2440 NE Miami Gardens Dr, Miami, FL, 33180
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33180-1001
Project Congressional District FL-24
Number of Employees 11
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151553.42
Forgiveness Paid Date 2021-05-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State