Search icon

ADVANTAGE HEALTHCARE, INC.

Company Details

Entity Name: ADVANTAGE HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Oct 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2018 (6 years ago)
Document Number: P04000139502
FEI/EIN Number 412153851
Address: 2280 SW 70 AVE, 3, DAVIE, FL, 33317, US
Mail Address: 2280 SW 70 AVE, 3, DAVIE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790722585 2006-06-01 2022-12-12 2280 SW 70TH AVE, SUITE 3, DAVIE, FL, 333177132, US 2280 SW 70TH AVE, SUITE 3, DAVIE, FL, 333177132, US

Contacts

Phone +1 954-925-2880
Fax 9549252882

Authorized person

Name ARON WALEWITSCH
Role PRESIDENT
Phone 9549252880

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary No
Taxonomy Code 332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary No
Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
License Number 1312679
State FL
Is Primary Yes

Agent

Name Role Address
WALEWITSCH ARON Agent 3360 NE 170TH STREET, NORTH MIAMI BEACH, FL, 33160

President

Name Role Address
WALEWITSCH ARON President 3360 NE 170TH STREET, N MIAMI BEACH, FL, 33160

Vice President

Name Role Address
VALEVICH JOHN Vice President 19390 COLLINS AVE #508, SUNNY ISLES BEACH, FL, 33160

Secretary

Name Role Address
VALEVICH JOHN Secretary 19390 COLLINS AVE #508, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-11-19 3360 NE 170TH STREET, NORTH MIAMI BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2018-11-19 WALEWITSCH, ARON No data
AMENDMENT 2018-11-19 No data No data
AMENDMENT 2018-01-05 No data No data
AMENDMENT 2017-11-06 No data No data
AMENDMENT 2017-10-06 No data No data
AMENDMENT 2017-05-26 No data No data
CHANGE OF MAILING ADDRESS 2015-04-10 2280 SW 70 AVE, 3, DAVIE, FL 33317 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-10 2280 SW 70 AVE, 3, DAVIE, FL 33317 No data
AMENDMENT 2009-12-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-01-26
Amendment 2018-11-19
ANNUAL REPORT 2018-01-14
Amendment 2018-01-05
Amendment 2017-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9410667302 2020-05-02 0455 PPP 2280 SW 70TH AVE STE 3, DAVIE, FL, 33317-7132
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44833
Loan Approval Amount (current) 44833
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 Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33317-7132
Project Congressional District FL-25
Number of Employees 12
NAICS code 621399
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 45245.71
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State