Search icon

PLAN B THERAPY, INC.

Company Details

Entity Name: PLAN B THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: P14000006398
FEI/EIN Number 46-4370912
Address: 15668 NW 91ST CT, MIAMI LAKES, FL 33018
Mail Address: 15668 NW 91ST CT, MIAMI LAKES, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942621677 2013-12-24 2013-12-24 3900 NW 79TH AVE, STE 731, DORAL, FL, 331666556, US 3900 NW 79TH AVE, STE 731, DORAL, FL, 331666556, US

Contacts

Phone +1 305-234-8645

Authorized person

Name RODNEY M VELAZQUEZ
Role P.T.
Phone 3052348645

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary Yes
Taxonomy Code 225X00000X - Occupational Therapist
Is Primary No

Agent

Name Role Address
Velazquez , Rodney Michel Agent 15668 NW 91ST CT, MIAMI LAKES, FL 33018

President

Name Role Address
VELAZQUEZ, RODNEY M President 15668 NW 91ST CT, MIAMI LAKES, FL 33018

Chief Executive Officer

Name Role Address
VELAZQUEZ, RODNEY M Chief Executive Officer 15668 NW 91ST CT, MIAMI LAKES, FL 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000050016 PART B THERAPY EXPIRED 2019-04-23 2024-12-31 No data 8951 NW 193 STREET, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-11 15668 NW 91ST CT, MIAMI LAKES, FL 33018 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 15668 NW 91ST CT, MIAMI LAKES, FL 33018 No data
REINSTATEMENT 2024-01-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 15668 NW 91ST CT, MIAMI LAKES, FL 33018 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-04-02 15668 NW 91ST CT, MIAMI LAKES, FL 33018 No data
REGISTERED AGENT NAME CHANGED 2019-10-17 Velazquez , Rodney Michel No data
REINSTATEMENT 2019-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-11
REINSTATEMENT 2024-01-16
ANNUAL REPORT 2020-04-02
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-07-27
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-06-09
Domestic Profit 2014-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2828707405 2020-05-06 0455 PPP 8004 NW 154TH STREET 177, MIAMI LAKES, FL, 33016
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35347
Loan Approval Amount (current) 35347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33016-0001
Project Congressional District FL-26
Number of Employees 24
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 21 Feb 2025

Sources: Florida Department of State