Search icon

PREFERRED THERAPY SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: PREFERRED THERAPY SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREFERRED THERAPY SERVICES CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 May 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P02000060398
FEI/EIN Number 371431557

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

Address: 7600 W 20 Ave, SUITE 101, HIALEAH, FL, 33016, US
Mail Address: 7600 W 20 Ave, SUITE 101, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871631820 2007-02-02 2010-08-25 2140 W 68TH ST, STE 101, HIALEAH, FL, 330161815, US 2140 W 68TH ST, STE 101, HIALEAH, FL, 330161815, US

Contacts

Phone +1 305-822-8815
Fax 3058228873

Authorized person

Name YAMILA BLANCO
Role DIRECTOR
Phone 3058228815

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
License Number NA
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICARE LEGACY
Number K3669
State FL

Key Officers & Management

Name Role Address
MONTERO SANDRA M President 7600 W 20 Ave, HIALEAH, FL, 33016
BITTAR MARIA B Vice President 7600 W 20 Ave, Hialeah, FL, 33016
BLANCO YAMILA Director 7600 W 20 Ave, Hialeah, FL, 33016
MONTERO SANDRA M Agent 7600 W 20 Ave, Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-02 7600 W 20 Ave, SUITE 101, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2014-01-02 7600 W 20 Ave, SUITE 101, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-02 7600 W 20 Ave, Suite 101, Hialeah, FL 33016 -
REGISTERED AGENT NAME CHANGED 2013-04-10 MONTERO, SANDRA M -

Documents

Name Date
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5724717309 2020-04-30 0455 PPP 7600 W 20 Ave, HIALEAH, FL, 33016
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17700
Loan Approval Amount (current) 17700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HIALEAH, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 4
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 17912.89
Forgiveness Paid Date 2021-07-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State