Search icon

JNNA HEALTH SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: JNNA HEALTH SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JNNA HEALTH SOLUTIONS 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: 24 Mar 2014 (11 years ago)
Document Number: P14000026382
FEI/EIN Number 46-5199679

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

Mail Address: 9116 GRIFFIN RD, COOPER CITY, FL, 33328, US
Address: 6801 Lake Worth Road, Suite 121, Greenacres, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JNNA HEALTH SOLUTIONS 401K 2014 465199679 2015-07-31 JNNA HEALTH SOLUTIONS INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-28
Business code 621610
Sponsor’s telephone number 5615154477
Plan sponsor’s mailing address 3098 PERRIWINKLE CIRCLE, DAVIE, FL, 33328
Plan sponsor’s address 3098 PERRIWINKLE CIRCLE, DAVIE, FL, 33328

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing NICOLAS MATZIRAKIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-31
Name of individual signing NICOLAS MATZIRAKIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MATZIRAKIS NICOLAS D President 9116 GRIFFIN RD, COOPER CITY, FL, 33328
MATZIRAKIS JACQUELINE B Director 9116 GRIFFIN RD, COOPER CITY, FL, 33328
GROSSMAN DANIEL B Director 9116 GRIFFIN RD, COOPER CITY, FL, 33328
MATZIRAKIS JACQUELINE B Agent 9116 GRIFFIN RD, COOPER CITY, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000104313 BRIGHTSTAR CARE OF WELLINGTON ACTIVE 2020-08-14 2025-12-31 - 6801 LAKE WORTH ROAD, SUITE 121, GREENACRES, FL, 33467
G14000095570 BRIGHTSTAR CARE OF WELLINGTON EXPIRED 2014-09-18 2019-12-31 - 3098 PERRIWINKLE CIRCLE, DAVIE, FL, 33328
G14000095575 BRIGHTSTAR CARE OF WEST PALM BEACH/PALM BEACH ISLAND EXPIRED 2014-09-18 2019-12-31 - 3098 PERRIWINKLE CIRCLE, DAVIE, FL, 33328
G14000043875 BRIGHTSTAR CARE OF WELLINGTON/HYPOLUXO/ATLANTIS EXPIRED 2014-05-02 2019-12-31 - 3098 PERRIWINKLE CIRCLE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-11 6801 Lake Worth Road, Suite 121, Greenacres, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 6801 Lake Worth Road, 121, Greenacres, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-21 6801 Lake Worth Road, Suite 121, Greenacres, FL 33467 -
CHANGE OF MAILING ADDRESS 2015-02-10 6801 Lake Worth Road, Suite 121, Greenacres, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 9116 GRIFFIN RD, COOPER CITY, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9508557106 2020-04-15 0455 PPP 6801 Lake Worth Road, Suite 121, GREENACRES, FL, 33467-2965
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232225
Loan Approval Amount (current) 232225
Undisbursed Amount 0
Franchise Name BrightStar Care
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREENACRES, PALM BEACH, FL, 33467-2965
Project Congressional District FL-22
Number of Employees 72
NAICS code 621610
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 234534.53
Forgiveness Paid Date 2021-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State