Search icon

HEALTH & WELLNESS ASSOCIATES, INC.

Company Details

Entity Name: HEALTH & WELLNESS ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 2005 (20 years ago)
Document Number: P05000020387
FEI/EIN Number 202313174
Mail Address: PO BOX 814385, HOLLYWOOD, FL, 33081, US
Address: 2131 HOLLYWOOD BLVD, SUITE 508, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Bernstein Mark ACPA Agent 2131 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

President

Name Role Address
FICARA RUSSELL A President PO BOX 814385, HOLLYWOOD, FL, 33081

Vice President

Name Role Address
BOWER GERALDINE J Vice President PO BOX 814385, HOLLYWOOD, FL, 33081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000095410 BETTER HEALTH NEWS ACTIVE 2023-08-15 2028-12-31 No data PO BOX 814385, HOLLYWOOD, FL, 33081
G16000072549 LASER PAIN CENTER USA EXPIRED 2016-07-21 2021-12-31 No data PO BOX 814385, HOLLYWOOD, FL, 33081
G14000115344 LIVING WELL HEALTH CENTER EXPIRED 2014-11-17 2024-12-31 No data PO BOX 814385, HOLLYWOOD, FL, 33081
G14000014648 LIVING WELL HAND & FOOT CLINIC EXPIRED 2014-02-11 2019-12-31 No data PO BOX 814385, HOLLYWOOD, FL, 33081

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 2131 HOLLYWOOD BLVD, SUITE 508, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2021-04-01 Bernstein, Mark A, CPA No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 2131 HOLLYWOOD BLVD, SUITE 508, HOLLYWOOD, FL 33020 No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5640647108 2020-04-13 0455 PPP 2500 HOLLYWOOD BLVD STE 210, HOLLYWOOD, FL, 33020-6608
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5700
Loan Approval Amount (current) 5700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33020-6608
Project Congressional District FL-25
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5762.07
Forgiveness Paid Date 2021-05-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State