Search icon

OT REHAB GROUP CORP - Florida Company Profile

Company Details

Entity Name: OT REHAB GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OT REHAB GROUP CORP 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: 19 Aug 2014 (11 years ago)
Document Number: P14000068927
FEI/EIN Number 47-1614938

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

Address: 10230 SW 146th AVE, MIAMI, FL, 33186, US
Mail Address: 10230 SW 146th AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOSA GONZALEZ ANDRES President 10230 SW 146th AVE, MIAMI, FL, 33186
ESPINOSA GONZALEZ ANDRES SR. Agent 10230 SW 146th AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 10230 SW 146th AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-04-20 10230 SW 146th AVE, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-20 10230 SW 146th AVE, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5193348900 2021-04-29 0455 PPS 7415 SW 153rd Ct Apt 204, Miami, FL, 33193-1738
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15490
Loan Approval Amount (current) 15490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-1738
Project Congressional District FL-28
Number of Employees 12
NAICS code 621610
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15602.46
Forgiveness Paid Date 2022-01-25
2294597305 2020-04-29 0455 PPP 7415 SW 153RD CT UNTI 204, MIAMI, FL, 33193
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62657
Loan Approval Amount (current) 62657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 33193-1000
Project Congressional District FL-28
Number of Employees 15
NAICS code 624310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63339.27
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State