Search icon

CENTERLINE PHYSICAL THERAPY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTERLINE PHYSICAL THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Nov 2009 (16 years ago)
Document Number: P09000091682
FEI/EIN Number 271288076
Address: 2146 NE 123RD STREET, NORTH MIAMI, FL, 33181, US
Mail Address: 2146 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 M President 2146 NE 123RD STREET, NORTH MIAMI, FL, 33181
COHEN Rachel M Vice President 2146 NE 123RD STREET, NORTH MIAMI, FL, 33181
COHEN CRAIG M Agent 2146 NE 123RD STREET, NORTH MIAMI, FL, 33181

National Provider Identifier

NPI Number:
1740517739

Authorized Person:

Name:
MR. CRAIG COHEN
Role:
PHYSICAL THERAPIST/OWNER
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
G20000064765 ADVANCED THERAPEUTIC CARE ACTIVE 2020-06-09 2025-12-31 - 1000 SOUTH DIXIE HIGHWAY, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 2146 NE 123RD STREET, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2017-02-16 2146 NE 123RD STREET, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 2146 NE 123RD STREET, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2010-07-08 COHEN, CRAIG MR -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
149000.00
Total Face Value Of Loan:
149000.00
Date:
2020-05-03
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:
139679.00
Total Face Value Of Loan:
139679.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$139,679
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,679
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$140,865.31
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $139,679
Jobs Reported:
18
Initial Approval Amount:
$149,000
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$149,636.82
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $148,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State