Search icon

ACTIVE HEALTH INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: ACTIVE HEALTH INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTIVE HEALTH INSTITUTE, 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: 10 Feb 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jan 2013 (12 years ago)
Document Number: P06000022185
FEI/EIN Number 593834437

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

Address: 6520 WEST FLAGLER STREET, MIAMI, FL, 33144
Mail Address: 6520 WEST FLAGLER STREET, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREIJO ARIELYS President 6520 WEST FLAGLER STREET, MIAMI, FL, 33144
HERMAN YORDANSKA Vice President 6520 WEST FLAGLER STREET, MIAMI, FL, 33144
BREIJO ARIELYS Agent 6520 WEST FLAGLER STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2013-01-25 ACTIVE HEALTH INSTITUTE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 6520 WEST FLAGLER STREET, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 6520 WEST FLAGLER STREET, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2011-03-16 6520 WEST FLAGLER STREET, MIAMI, FL 33144 -
AMENDMENT 2009-01-28 - -
REGISTERED AGENT NAME CHANGED 2008-12-10 BREIJO, ARIELYS -
AMENDMENT 2008-12-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2251737702 2020-05-01 0455 PPP 6520 W FLAGLER ST, MIAMI, FL, 33144
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
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, 33144-0001
Project Congressional District FL-27
Number of Employees 12
NAICS code 621999
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 85967.21
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State