Search icon

HEALTHY PRACTICE, INC - Florida Company Profile

Company Details

Entity Name: HEALTHY PRACTICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHY PRACTICE, 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 Oct 2008 (17 years ago)
Document Number: P08000090846
FEI/EIN Number 263605001

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

Address: 610 NW 93RD TER, HOLLYWOOD, FL, 33024, US
Mail Address: 610 NW 93RD TER, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164720454 2011-03-10 2011-03-10 14003 SW 49TH ST, MIRAMAR, FL, 330275996, US 14003 SW 49TH ST, MIRAMAR, FL, 330275996, US

Contacts

Phone +1 786-718-5669
Fax 3058296772

Authorized person

Name MRS. MARIA FERNANDA ISAZA
Role PRESIDENT
Phone 7867185669

Taxonomy

Taxonomy Code 225X00000X - Occupational Therapist
License Number OT10773
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
ISAZA MARIA F President 610 NW 93RD TER, HOLLYWOOD, FL, 33024
ISAZA MARIA F Agent 14003 SW 49 ST, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 610 NW 93RD TER, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2025-02-03 610 NW 93RD TER, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-18 610 NW 93 Terrace, Pembroke Pines, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-30 610 NW 93RD TER, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2024-12-30 610 NW 93RD TER, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-02 14003 SW 49 ST, MIRAMAR, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3239447700 2020-05-01 0455 PPP 14003 SW 49TH ST, MIRAMAR, FL, 33027
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10962
Loan Approval Amount (current) 10962
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33027-0800
Project Congressional District FL-25
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11062.27
Forgiveness Paid Date 2021-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State