Search icon

MIAMI BEACH NATURAL SPORTS MEDICINE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIAMI BEACH NATURAL SPORTS MEDICINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Dec 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2020 (5 years ago)
Document Number: P01000114987
FEI/EIN Number 651159138
Address: 975 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140, US
Mail Address: 975 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
City: Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARSON TODD President 975 ARTHUR GODREY RD, MIAMI BEACH, FL, 33140
NARSON COREY Vice President 975 ARTHUR GODFREY RD #102, MIAMI BEACH, FL, 33140
SHEVLIN BARRY T Agent 1111 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154

National Provider Identifier

NPI Number:
1689786113

Authorized Person:

Name:
DR. TODD MITCHELL NARSON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
3056744449

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000018264 MIAMI BEACH FAMILY & SPORTS CHIROPRACTIC CENTER ACTIVE 2014-02-20 2029-12-31 - 975 ARTHUR GODFREY ROAD, STE 102, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-18 - -
REGISTERED AGENT NAME CHANGED 2020-10-18 SHEVLIN, BARRY TESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-29 975 ARTHUR GODFREY ROAD, STE 102, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2020-07-29 975 ARTHUR GODFREY ROAD, STE 102, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
19752.00
Total Face Value Of Loan:
19752.00
Date:
2020-04-11
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:
19752.65
Total Face Value Of Loan:
19752.65

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$19,752.65
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,752.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,009.98
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $19,752.65
Jobs Reported:
4
Initial Approval Amount:
$19,752
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,752
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,007.68
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $19,747
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State