Search icon

LA VIE EST BELLE THERAPY SERVICES INC

Company Details

Entity Name: LA VIE EST BELLE THERAPY SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Jan 2014 (11 years ago)
Document Number: P14000004981
FEI/EIN Number 46-4573159
Address: 2706 20th ST, Vero Beach, FL 32960
Mail Address: 1375 27th Ave, Vero Beach, FL 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306261953 2014-02-19 2024-06-10 1375 27TH AVE, VERO BEACH, FL, 329603974, US 2706 20TH ST, VERO BEACH, FL, 329603001, US

Contacts

Phone +1 772-999-1977

Authorized person

Name KAIREN LEON
Role OCCUPATIONAL THERAPIST
Phone 7729991977

Taxonomy

Taxonomy Code 225X00000X - Occupational Therapist
License Number OT16027
State FL
Is Primary Yes

Agent

Name Role Address
Leon, Kairen Agent 1375 27th Ave, Vero Beach, FL 32960

Chief Executive Officer

Name Role Address
Leon, KAIREN Chief Executive Officer 1375 27th Ave, Vero Beach, FL 32960

Vice President

Name Role Address
VERA, EMMA Vice President 8550 SW 149TH AVE APT 705, MIAMI, FL 33193

Assistant Vice President

Name Role Address
Leon, Arquimedes M Assistant Vice President 1375 27th Ave, Vero Beach, FL 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 2706 20th ST, Vero Beach, FL 32960 No data
REGISTERED AGENT NAME CHANGED 2024-01-09 Leon, Kairen No data
CHANGE OF MAILING ADDRESS 2021-04-14 2706 20th ST, Vero Beach, FL 32960 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 1375 27th Ave, Vero Beach, FL 32960 No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8309419007 2021-05-27 0455 PPS 8550 SW 149th Ave Apt 705, Miami, FL, 33193-1449
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52082
Loan Approval Amount (current) 52082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-1449
Project Congressional District FL-28
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52262.84
Forgiveness Paid Date 2021-11-03
9060398702 2021-04-08 0455 PPP 8550 SW 149th Ave Apt 705, Miami, FL, 33193-1434
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52082
Loan Approval Amount (current) 52082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-1434
Project Congressional District FL-28
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52343.12
Forgiveness Paid Date 2021-10-14

Date of last update: 21 Feb 2025

Sources: Florida Department of State