Search icon

SYSTEMS & STRUCTURE REHAB CENTER INC - Florida Company Profile

Company Details

Entity Name: SYSTEMS & STRUCTURE REHAB CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYSTEMS & STRUCTURE REHAB CENTER 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: 01 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2013 (11 years ago)
Document Number: P05000049594
FEI/EIN Number 202622927

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

Address: 4715 nw 157 st, Miami Gardens, FL, 33014, US
Mail Address: 4715 nw 157 st, Miami Gardens, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083113229 2018-02-02 2022-02-16 890 SW 87TH AVE STE 10, MIAMI, FL, 331743245, US 890 SW 87TH AVE STE 10, MIAMI, FL, 331743245, US

Contacts

Phone +1 305-342-2481
Fax 8006038864

Authorized person

Name ALIETTE NEYRA
Role PRESIDENT
Phone 3053422481

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary No
Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
Is Primary Yes
Taxonomy Code 261QM3000X - Medically Fragile Infants and Children Day Care
Is Primary No
Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary No

Key Officers & Management

Name Role Address
CASTELLANOS ODALIS Vice President 4715 nw 157 st, Miami Gardens, FL, 33014
NEYRA ALIETTE President 4715 nw 157 st, Miami Gardens, FL, 33014
NEYRA ALIETTE Agent 4715 nw 157 st, Miami Gardens, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000027950 BLESSED CLINICAL TRIALS ACTIVE 2022-03-03 2027-12-31 - 890 SW 87 AVE SUITE 10, MIAMI, FL, 33174
G20000054279 BLESSED HEALTH CARE ACTIVE 2020-05-16 2025-12-31 - 49 WEST 3RD STREET, HIALEAH, FL, 33010
G20000054281 BLESSED TRANSPORT ACTIVE 2020-05-16 2025-12-31 - 4715 NW 157 ST, MIAMI GARDENS, FL, 33014
G15000105286 SYMS REHAB CENTER EXPIRED 2015-10-15 2020-12-31 - 49 W 3 ST, HIALEAH, FL, 33010
G13000080437 BLESSED PEDIATRIC CARE ACTIVE 2013-08-12 2028-12-31 - 4715 NW 157 ST, STE 119-121, MIAMI GARDENS, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 4715 nw 157 st, Suite 119, Miami Gardens, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 4715 nw 157 st, Suite 119, Miami Gardens, FL 33014 -
CHANGE OF MAILING ADDRESS 2023-04-28 4715 nw 157 st, Suite 119, Miami Gardens, FL 33014 -
REGISTERED AGENT NAME CHANGED 2013-12-23 NEYRA, ALIETTE -
AMENDMENT 2013-12-23 - -
CANCEL ADM DISS/REV 2008-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4936598902 2021-04-29 0455 PPS 4715 NW 157th St Ste 111-119, Miami Lakes, FL, 33014-6435
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42935
Loan Approval Amount (current) 42935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-6435
Project Congressional District FL-24
Number of Employees 5
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43197.98
Forgiveness Paid Date 2021-12-15
7948737901 2020-06-17 0455 PPP 4715 NW 157TH ST STE 111-119, MIAMI GARDENS, FL, 33014
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59280
Loan Approval Amount (current) 59280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI GARDENS, MIAMI-DADE, FL, 33014-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59877.08
Forgiveness Paid Date 2021-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State