Search icon

INTEGRATED PHYSICAL THERAPY INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTEGRATED PHYSICAL THERAPY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jul 2013 (12 years ago)
Document Number: P07000023999
FEI/EIN Number 208492292
Address: 2142 NE 123RD STREET, NORTH MIAMI, FL, 33181, US
Mail Address: 2142 NE 123RD STREET, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN CRAIG President 2142 NE 123RD STREET, NORTH MIAMI, FL, 33181
COHEN RACHEL Vice President 2142 NE 123RD STREET, NORTH MIAMI, FL, 33181
COHEN CRAIG Agent 2142 NE 123RD STREET, NORTH MIAMI, FL, 33181

National Provider Identifier

NPI Number:
1821119694

Authorized Person:

Name:
MR. CRAIG COHEN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3059678863

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000045591 CENTERLINE PHYSICAL THERAPY ACTIVE 2025-04-02 2030-12-31 - 2146 NE 123 STREET, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
AMENDMENT 2013-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-10 2142 NE 123RD STREET, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2013-07-10 2142 NE 123RD STREET, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2013-07-10 2142 NE 123RD STREET, NORTH MIAMI, FL 33181 -
CANCEL ADM DISS/REV 2010-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2008-03-24 INTEGRATED PHYSICAL THERAPY INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2021-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110850.00
Total Face Value Of Loan:
110850.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$87,914
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,914
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$88,725.7
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $87,914
Jobs Reported:
18
Initial Approval Amount:
$110,850
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,850
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$111,284.29
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $110,848
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State