Search icon

PREFERRED PHYSICAL THERAPY ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: PREFERRED PHYSICAL THERAPY ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREFERRED PHYSICAL THERAPY ASSOCIATES, 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: 16 Dec 2005 (19 years ago)
Document Number: P05000164310
FEI/EIN Number 223919188

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

Address: 3994 W HILLSBORO BOULEVARD, DEERFIELD BEACH, FL, 33442
Mail Address: 7246 Carmel Ct, BOCA RATON, FL, 33433, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023248416 2009-07-20 2009-09-29 7600 W CAMINO REAL STE 102, BOCA RATON, FL, 334335514, US 18859 BISCAYNE BLVD, AVENTURA, FL, 331802839, US

Contacts

Phone +1 561-544-0800
Fax 5613956995

Authorized person

Name SHELDON ROBERT DEVINS
Role ADMINISTRATOR
Phone 5615440800

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary No
Taxonomy Code 225X00000X - Occupational Therapist
Is Primary No
Taxonomy Code 235Z00000X - Speech-Language Pathologist
Is Primary No
Taxonomy Code 261QR0400X - Rehabilitation Clinic/Center
Is Primary Yes
Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary No

Key Officers & Management

Name Role Address
MEYEROWITZ TREVOR Director 7246 CARMEL COURT, BOCA RATON, FL, 33433
Meyerowitz Trevor Agent 7246 Carmel Ct, Boca Raton, FL, 33433
MEYEROWITZ TREVOR President 7246 CARMEL COURT, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-05-07 3994 W HILLSBORO BOULEVARD, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2016-05-07 Meyerowitz, Trevor -
REGISTERED AGENT ADDRESS CHANGED 2016-05-07 7246 Carmel Ct, Boca Raton, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-07 3994 W HILLSBORO BOULEVARD, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-15
AMENDED ANNUAL REPORT 2016-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8226957007 2020-04-08 0455 PPP 3994 HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442-9416
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105600
Loan Approval Amount (current) 85348
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-9416
Project Congressional District FL-23
Number of Employees 8
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86132.73
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State