Search icon

HEALTHY FIRST THERAPY INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEALTHY FIRST THERAPY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Sep 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000075514
FEI/EIN Number 47-1842723
Address: 8462 SW 8 Street, MIAMI, FL, 33144, US
Mail Address: 8462 SW 8 Street, MIAMI, FL, 33144, US
ZIP code: 33144
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAN MIGUEL VIANY President 8462 SW 8 Street, MIAMI, FL, 33144
SAN MIGUEL VIANY Agent 8462 SW 8 Street, MIAMI, FL, 33144

National Provider Identifier

NPI Number:
1831866730
Certification Date:
2021-08-27

Authorized Person:

Name:
VIANY SAN MIGUEL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
Yes

Contacts:

Fax:
7865365239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000071039 SILUET INC ACTIVE 2021-05-25 2026-12-31 - 6111 SW 107 AVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 8462 SW 8 Street, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2022-02-11 8462 SW 8 Street, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 8462 SW 8 Street, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2015-04-27 SAN MIGUEL, VIANY -

Documents

Name Date
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-27
Domestic Profit 2014-09-11

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
149500.00
Total Face Value Of Loan:
149500.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
396000.00
Total Face Value Of Loan:
396000.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$396,000
Date Approved:
2020-04-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$396,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $396,000
Jobs Reported:
22
Initial Approval Amount:
$149,500
Date Approved:
2021-03-13
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $149,498
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State