Search icon

GUERRERO MEDICAL REHAB CENTER INC.

Company Details

Entity Name: GUERRERO MEDICAL REHAB CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Jan 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Nov 2018 (6 years ago)
Document Number: P12000001457
FEI/EIN Number 45-4194221
Address: 14100 PALMETTO FRONTAGE RD STE 105, MIAMI LAKES, FL 33016
Mail Address: 14100 PALMETTO FRONTAGE RD STE 105, MIAMI LAKES, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033754775 2019-11-15 2023-10-30 14100 PALMETTO FRNTG RD STE 105, MIAMI LAKES, FL, 330161568, US 14100 PALMETTO FRNTG RD STE 105, MIAMI LAKES, FL, 330161568, US

Contacts

Phone +1 305-316-1126
Fax 3055594930

Authorized person

Name MS. DAISY GUERRERO
Role OWNER/ MASSAGE THERAPIST
Phone 3053161126

Taxonomy

Taxonomy Code 261QR0400X - Rehabilitation Clinic/Center
Is Primary Yes

Agent

Name Role Address
GUERRERO CECILIO, DAISY Agent 70 NW 72ND AVE, MIAMI, FL 33126

President

Name Role Address
GUERRERO CECILIO, DAISY President 70 NW 72 AVENUE, MIAMI, FL 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-31 GUERRERO CECILIO, DAISY No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 70 NW 72ND AVE, MIAMI, FL 33126 No data
NAME CHANGE AMENDMENT 2018-11-18 GUERRERO MEDICAL REHAB CENTER INC. No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-18 14100 PALMETTO FRONTAGE RD STE 105, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2018-11-18 14100 PALMETTO FRONTAGE RD STE 105, MIAMI LAKES, FL 33016 No data
AMENDMENT 2015-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-23
Name Change 2018-11-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6666478409 2021-02-10 0455 PPP 14100 Palmetto Frntg Rd, Miami Lakes, FL, 33016-1569
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104747.5
Loan Approval Amount (current) 104747.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33016-1569
Project Congressional District FL-26
Number of Employees 9
NAICS code 621112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 105175.22
Forgiveness Paid Date 2021-07-21

Date of last update: 22 Feb 2025

Sources: Florida Department of State