Search icon

S.L.B. THERAPY INC. - Florida Company Profile

Company Details

Entity Name: S.L.B. THERAPY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.L.B. THERAPY 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: 07 Dec 2005 (19 years ago)
Document Number: P05000160627
FEI/EIN Number 900256588

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

Address: 10920 S.W. 184 Street, MIAMI, FL, 33157, US
Mail Address: 13262 S.W. 119TER, MIAMI, FL, 33186
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154577070 2008-08-12 2016-05-27 13262 SW 119 TER., MIAMI, FL, 331864554, US 10920 SW 184TH ST, CUTLER BAY, FL, 331576608, US

Contacts

Phone +1 305-378-5775
Fax 3053785772

Authorized person

Name MRS. URANIA MARIA CALDERA
Role CLINICAL DIRECTOR / OWNER
Phone 3053785775

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
State FL
Is Primary Yes
Taxonomy Code 224Z00000X - Occupational Therapy Assistant
State FL
Is Primary No
Taxonomy Code 225100000X - Physical Therapist
State FL
Is Primary No
Taxonomy Code 225200000X - Physical Therapy Assistant
State FL
Is Primary No
Taxonomy Code 225X00000X - Occupational Therapist
State FL
Is Primary No
Taxonomy Code 2355S0801X - Speech-Language Assistant
State FL
Is Primary No
Taxonomy Code 235Z00000X - Speech-Language Pathologist
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 000051800
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
S.L.B. THERAPY INC. GHT BENEFIT PLAN 2023 900256588 2025-01-30 S.L.B. THERAPY INC. 15
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-04-01
Business code 621340
Sponsor’s telephone number 3053785775
Plan sponsor’s address 10920 SW 184TH ST, CUTLER BAY, FL, 331576608

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2025-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
S.L.B. THERAPY INC. GHT BENEFIT PLAN 2022 900256588 2024-01-30 S.L.B. THERAPY INC. 13
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-04-01
Business code 621340
Sponsor’s telephone number 3053785775
Plan sponsor’s address 10920 SW 184TH ST, CUTLER BAY, FL, 331576608

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
S.L.B. THERAPY INC. GHT BENEFIT PLAN 2021 900256588 2022-12-30 S.L.B. THERAPY INC. 12
Three-digit plan number (PN) 501
Effective date of plan 2022-04-01
Business code 621340
Sponsor’s telephone number 3053785775
Plan sponsor’s address 10920 SW 184TH ST, CUTLER BAY, FL, 331576608

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2022-12-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CALDERA URANIA M President 13262 S.W. 119TER, MIAMI, FL, 33186
CALDERA URANIA M Agent 13262 S.W. 119TER, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-19 10920 S.W. 184 Street, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2008-05-01 CALDERA, URANIA MPRES. -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9808167305 2020-05-03 0455 PPP 10920 SW 184 Street, MIAMI, FL, 33157
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 356967.15
Loan Approval Amount (current) 356967
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 47
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 359561.56
Forgiveness Paid Date 2021-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State