Search icon

NETWORK CHIROPRACTIC CONSULTANTS INC.

Company Details

Entity Name: NETWORK CHIROPRACTIC CONSULTANTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Oct 2002 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 May 2005 (20 years ago)
Document Number: P02000115133
FEI/EIN Number 753112556
Address: 1380 NE MIAMI GARDENS DRIVE, 264, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 1380 NE Miami Gardens Dr., Ste, North Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356503999 2008-06-25 2008-06-25 3245 NE 184TH ST, AVENTURA, FL, 331604912, US 1380 NE MIAMI GARDENS DR, SUITE 264, MIAMI, FL, 331794707, US

Contacts

Phone +1 305-354-9550

Authorized person

Name DR. GEORGE ARGYROPOULOS
Role PRESIDENT
Phone 7865876275

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH8749
State FL
Is Primary Yes

Agent

Name Role Address
ARGYROPOULOS GEORGE Agent 1380 NE MIAMI GARDENS DRIVE, NORTH MIAMI, FL, 33179

President

Name Role Address
ARGYROPOULOS GEORGE President 1380 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179

Director

Name Role Address
ARGYROPOULOS GEORGE Director 1380 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000034536 BACK TO LIFE CHIROPRACTIC EXPIRED 2010-04-19 2015-12-31 No data 1090 REDWOOD STREET, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-20 1380 NE MIAMI GARDENS DRIVE, 264, NORTH MIAMI BEACH, FL 33179 No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-03 1380 NE MIAMI GARDENS DRIVE, 264, NORTH MIAMI BEACH, FL 33179 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 1380 NE MIAMI GARDENS DRIVE, 264, NORTH MIAMI, FL 33179 No data
REGISTERED AGENT NAME CHANGED 2006-04-14 ARGYROPOULOS, GEORGE No data
CANCEL ADM DISS/REV 2005-05-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT AND NAME CHANGE 2004-04-19 NETWORK CHIROPRACTIC CONSULTANTS INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2015-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5724347708 2020-05-01 0455 PPP 1380 NE MIAMI GARDENS DR STE 264, NORTH MIAMI BEACH, FL, 33179-4721
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76206
Loan Approval Amount (current) 94465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33179-4721
Project Congressional District FL-24
Number of Employees 8
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77660.05
Forgiveness Paid Date 2022-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State