Search icon

SOUTH FLORIDA REHAB & TRAINING CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTH FLORIDA REHAB & TRAINING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Aug 2007 (18 years ago)
Document Number: P07000097281
FEI/EIN Number 421739375
Address: 6812 SW 81 ST, MIAMI, FL, 33143, US
Mail Address: 9431 SW 54TH STREET, MIAMI, FL, 33165
ZIP code: 33143
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARVAJAL GABRIEL President 9431 SW 54TH STREET, MIAMI, FL, 33165
CARVAJAL GABRIEL Secretary 9431 SW 54TH STREET, MIAMI, FL, 33165
CARVAJAL GABRIEL Treasurer 9431 SW 54TH STREET, MIAMI, FL, 33165
Gonzalez-Carvajal Yolanda Vice President 6812 SW 81 ST, MIAMI, FL, 33143
CARVAJAL GABRIEL Agent 9431 SW 54TH STREET, MIAMI, FL, 33165

National Provider Identifier

NPI Number:
1205655529
Certification Date:
2024-10-03

Authorized Person:

Name:
LAURA VILLAVERDE-BENEDETTO
Role:
VP OPS
Phone:

Taxonomy:

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

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000146846 SFR PHYSICAL THERAPY ACTIVE 2024-12-04 2029-12-31 - 6812 SW 81ST STREET, MIAMI, FL, 33143
G24000146847 SFR ACTIVE 2024-12-04 2029-12-31 - 6812 SW 81ST STREET, MIAMI, FL, 33143
G14000040436 SFTC THROWING PROGRAM EXPIRED 2014-04-23 2019-12-31 - 6808 SW 81 ST, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 6812 SW 81 ST, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-02-11

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
56700.00
Total Face Value Of Loan:
56700.00
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
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:
59000.00
Total Face Value Of Loan:
59000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$56,700
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,080.59
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $56,695
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$59,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,656.27
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $59,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State