Search icon

HALLAK INC - Florida Company Profile

Company Details

Entity Name: HALLAK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALLAK INC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Oct 2004 (20 years ago)
Document Number: P04000140105
FEI/EIN Number 201775409

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

Address: 101 NE 162ND STREET, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 101 NE 162ND STREET, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043493083 2007-12-13 2007-12-13 1125 NE 125 STREET, SUITE 100, N. MIAMI, FL, 331615014, US 1125 NE 125 STREET, SUITE 100, N. MIAMI, FL, 331615014, US

Contacts

Phone +1 305-899-0266
Fax 3058950472

Authorized person

Name MISS AYLEE A HALLAK
Role PRESIDENT
Phone 3058990266

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
License Number PT21970
State FL
Is Primary Yes

Other Provider Identifiers

Issuer GROUP NUMBER
Number K8148
State FL

Key Officers & Management

Name Role Address
HALLAK AYLEE A Director 101 NE 162ND STREET, NORTH MIAMI BEACH, FL, 33162
HALLAK AYLEE ADr. Agent 101 NE 162ND STREET, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000026117 AND PHYSICAL THERAPY SERVICES EXPIRED 2010-03-21 2015-12-31 - AND PHYSICAL THERAPY SERVICES, 1125 NE 125TH STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-29 HALLAK, AYLEE A, Dr. -
CHANGE OF MAILING ADDRESS 2006-05-10 101 NE 162ND STREET, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-10 101 NE 162ND STREET, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-21 101 NE 162ND STREET, NORTH MIAMI BEACH, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000101259 ACTIVE 19 035392 MIAMI DADE CO 2019-06-24 2025-02-14 $83,527.30 BANKERS HEALTHCARE GROUP, LLC, 201 SOLAR STREET, SYRACUSE, NY 13204
J16000304018 TERMINATED 1000000712602 MIAMI-DADE 2016-05-06 2036-05-12 $ 5,185.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
HALLAK INC. VS HMC ASSETS, LLC, etc. 4D2020-2568 2020-11-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-024050

Parties

Name HALLAK INC
Role Appellant
Status Active
Representations Michael Ian Feldman, Benny A. Ortiz
Name HMC ASSETS, LLC
Role Appellee
Status Active
Representations Ellen Patterson, Ashland R. Medley
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-15
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 14, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-12-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Hallak Inc.
Docket Date 2020-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HMC Assets, LLC
Docket Date 2020-12-04
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the November 5, 2020 "order granting in part counter-defendant's motion to dismiss counterclaims with prejudice and for attorney's fees and costs" is a final appealable order given that it dismisses counts I, II and III of the plaintiff's counterclaims but an order dismissing a counterclaim is not a final and appealable order if an interrelated main claim remains pending. Mendez v. W. Flagler Family Ass’n, 303 So. 2d 1, 5 (Fla. 1974); Palm Beach Newspapers, Inc. v. Walker, 506 So. 2d 39 (Fla. 4th DCA 1987); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-12-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Hallak Inc.
Docket Date 2020-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-30
Type Order
Subtype Order
Description Miscellaneous Order ~
Docket Date 2020-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Hallak Inc.
Docket Date 2020-11-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1739097405 2020-05-04 0455 PPP 101 Northeast 162nd Street, North Miami Beach, FL, 33162
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-1000
Project Congressional District FL-24
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45507.95
Forgiveness Paid Date 2021-06-22
6243208407 2021-02-10 0455 PPS 101 NE 162nd St, North Miami Beach, FL, 33162-4226
Loan Status Date 2021-02-25
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-4226
Project Congressional District FL-24
Number of Employees 2
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State