Search icon

AAR HEALTH SERVICES, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AAR HEALTH SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 2008 (17 years ago)
Date of dissolution: 15 Feb 2022 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2022 (4 years ago)
Document Number: P08000048761
FEI/EIN Number 262620085
Address: 7385 SW 163RD PLACE, MIAMI, FL, 33193, US
Mail Address: 7385 SW 163RD PLACE, MIAMI, FL, 33193, US
ZIP code: 33193
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA RUIZ ARMANDO President 7385 SW 163RD PLACE, MIAMI, FL, 33193
ACOSTA DURANCE JULIO A Vice President 7385 SW 163RD PLACE, MIAMI, FL, 33193
ACOSTA RUIZ ARMANDO Agent 7385 SW 163rd PLACE, MIAMI, FL, 33193

National Provider Identifier

NPI Number:
1073924205

Authorized Person:

Name:
MR. ARMANDO ACOSTA RUIZ
Role:
ARNP/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3052475701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-15 - -
REGISTERED AGENT NAME CHANGED 2021-10-07 ACOSTA RUIZ, ARMANDO -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 7385 SW 163rd PLACE, MIAMI, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-15 7385 SW 163RD PLACE, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2017-12-15 7385 SW 163RD PLACE, MIAMI, FL 33193 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-15
AMENDED ANNUAL REPORT 2021-11-11
AMENDED ANNUAL REPORT 2021-10-07
AMENDED ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-16

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-05
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:
38200.00
Total Face Value Of Loan:
38200.00
Date:
2020-05-05
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:
38200.00
Total Face Value Of Loan:
38200.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$50,000
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,166.67
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $49,998
Jobs Reported:
3
Initial Approval Amount:
$38,200
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,508.78
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $38,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State