Search icon

HOLLYWOOD MEDICAL & REHABILITATION INC - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD MEDICAL & REHABILITATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD MEDICAL & REHABILITATION 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: 20 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Dec 2020 (4 years ago)
Document Number: P15000017236
FEI/EIN Number 47-3189538

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

Address: 4700 Sheridan st, HOLLYWOOD, FL, 33021, US
Mail Address: 4700 Sheridan st, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVERA JOCELYN President 2984 SW 156TH PL, MIAMI, FL, 33185
LOVERA JOCELYN Agent 2984 SW 156TH PL, MIAMI, FL, 33185

National Provider Identifier

NPI Number:
1003403452
Certification Date:
2020-12-30

Authorized Person:

Name:
CECILIA MEHNERT
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
No
Selected Taxonomy:
111NR0400X - Rehabilitation Chiropractor
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-12-08 LOVERA, JOCELYN -
REGISTERED AGENT ADDRESS CHANGED 2020-12-08 2984 SW 156TH PL, MIAMI, FL 33185 -
AMENDMENT 2020-12-08 - -
AMENDMENT 2020-10-05 - -
AMENDMENT 2020-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 4700 Sheridan st, suite b, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-04-08 4700 Sheridan st, suite b, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-29
Amendment 2020-12-08
Amendment 2020-10-05
Amendment 2020-09-29
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-06
AMENDED ANNUAL REPORT 2018-05-15

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
13250.00
Total Face Value Of Loan:
13250.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13250
Current Approval Amount:
13250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13418.08

Date of last update: 02 May 2025

Sources: Florida Department of State