Search icon

ALTERNATIVE MEDICAL CENTER OF FORT LAUDERDALE, INC.

Company Details

Entity Name: ALTERNATIVE MEDICAL CENTER OF FORT LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2022 (3 years ago)
Document Number: P03000053085
FEI/EIN Number 061694843
Address: 16 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33334, US
Mail Address: 16 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WU ZHENZHEN D Agent 16 EAST OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33334

President

Name Role Address
WU ZHENZHEN D President 16 EAST OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000069797 ACUPUNCTURE EXPIRED 2019-06-20 2024-12-31 No data 16 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-23 WU, ZHENZHEN DR No data
REINSTATEMENT 2022-03-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2011-02-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-09 16 EAST OAKLAND PARK BLVD., FORT LAUDERDALE, FL 33334 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-10-26 No data No data
AMENDMENT 2008-03-13 No data No data
AMENDMENT 2003-07-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-03-08
REINSTATEMENT 2022-03-23
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5000358004 2020-06-26 0455 PPP 16 E Oakland Park Blvd., Fort Lauderdale, FL, 33334-1152
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21105
Loan Approval Amount (current) 21105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33334-1152
Project Congressional District FL-23
Number of Employees 3
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21342.65
Forgiveness Paid Date 2021-08-18
3428658710 2021-03-31 0455 PPS 16 E Oakland Park Blvd, Oakland Park, FL, 33334-1152
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21105
Loan Approval Amount (current) 21105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-1152
Project Congressional District FL-23
Number of Employees 3
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21285.4
Forgiveness Paid Date 2022-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State