Search icon

GYASI AZPEITIA, OTR/L, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GYASI AZPEITIA, OTR/L, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Apr 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Jan 2019 (7 years ago)
Document Number: P16000031232
FEI/EIN Number 81-2051371
Address: 9495 SW 72nd Street, MIAMI, FL, 33173, US
Mail Address: 9495 SW 72nd Street, MIAMI, FL, 33173, US
ZIP code: 33173
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZPEITIA GYASI President 9495 SW 72nd Street, MIAMI, FL, 33173
AZPEITIA GYASI Chief Executive Officer 9495 SW 72nd Street, MIAMI, FL, 33173
AZPEITIA GYASI Agent 9495 SW 72nd Street, MIAMI, FL, 33173
RODRIGUEZ EDUARDO Director 9495 SW 72nd Street, MIAMI, FL, 33173

National Provider Identifier

NPI Number:
1922556307
Certification Date:
2023-05-01

Authorized Person:

Name:
MS. GYASI AZPEITIA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
No
Selected Taxonomy:
261QM1300X - Multi-Specialty Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QR0400X - Rehabilitation Clinic/Center
Is Primary:
No
Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7863697054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000102071 LIV ACTIVE THERAPY CENTER ACTIVE 2016-09-18 2026-12-31 - 9380 SW 72ND STREET, B180, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 9495 SW 72nd Street, B120, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2022-02-21 9495 SW 72nd Street, B120, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 9495 SW 72nd Street, B120, MIAMI, FL 33173 -
AMENDMENT AND NAME CHANGE 2019-01-02 GYASI AZPEITIA, OTR/L, P.A. -
AMENDMENT 2018-02-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
Amendment and Name Change 2019-01-02
ANNUAL REPORT 2018-04-13
Amendment 2018-02-13

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
169400.00
Total Face Value Of Loan:
169400.00
Date:
2021-01-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
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:
169400.00
Total Face Value Of Loan:
169400.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$169,400
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$169,400
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$170,726.97
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $169,398
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$169,400
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$169,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$170,844.61
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $169,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State