Search icon

THERAPEUTIC ALLIANCE COMMUNITY MENTAL HEALTH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THERAPEUTIC ALLIANCE COMMUNITY MENTAL HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THERAPEUTIC ALLIANCE COMMUNITY MENTAL HEALTH 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: 06 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2020 (4 years ago)
Document Number: P06000002841
FEI/EIN Number 204075597

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

Address: 6405 NW 36 STREET #112, VIRGINIA GARDEN, FL, 33166, US
Mail Address: 6405 NW 36 STREET #112, VIRGINIA GARDEN, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447295761 2006-06-19 2012-03-24 6405 NW 36TH ST, SUITE 100, VIRGINIA GARDENS, FL, 331666974, US 6405 NW 36TH ST, SUITE 100, VIRGINIA GARDENS, FL, 331666974, US

Contacts

Phone +1 305-871-3131
Fax 3058712727

Authorized person

Name MS. DAYRA L BODAN
Role PRESIDENT
Phone 3058713131

Taxonomy

Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
License Number HCC7230
State FL
Is Primary Yes

Other Provider Identifiers

Issuer PTAN
Number AD431
State FL

Key Officers & Management

Name Role Address
BODAN DAYRA President 6405 NW 36 ST #112, VIRGINIA GARDENS, FL, 33166
BODAN DAYRA Vice President 6405 NW 36 ST #112, VIRGINIA GARDENS, FL, 33166
BODAN DAYRA Secretary 6405 NW 36 ST #112, VIRGINIA GARDENS, FL, 33166
BODAN DAYRA Treasurer 6405 NW 36 ST #112, VIRGINIA GARDENS, FL, 33166
BODAN DAYRA Director 6405 NW 36 ST #112, VIRGINIA GARDENS, FL, 33166
BODAN DAYRA Agent 6405 NW 36 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-09 6405 NW 36 ST, SUITE 112, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-07-09 6405 NW 36 STREET #112, VIRGINIA GARDEN, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-09 6405 NW 36 STREET #112, VIRGINIA GARDEN, FL 33166 -
REINSTATEMENT 2018-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 BODAN, DAYRA -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000725644 TERMINATED 1000000683787 DADE 2015-06-24 2025-07-01 $ 461.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000469607 TERMINATED 1000000667509 MIAMI-DADE 2015-04-13 2025-04-17 $ 2,267.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000137189 TERMINATED 1000000120840 DADE 2009-05-26 2030-02-16 $ 2,160.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-02-09
REINSTATEMENT 2020-10-27
ANNUAL REPORT 2019-07-09
REINSTATEMENT 2018-05-23
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9129747006 2020-04-09 0455 PPP 6405 nw 36th street, suite 112, MIAMI, FL, 33166-6920
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33000
Loan Approval Amount (current) 33000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-6920
Project Congressional District FL-26
Number of Employees 15
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33449.34
Forgiveness Paid Date 2021-08-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State