Search icon

J & A THERAPY, INC. - Florida Company Profile

Company Details

Entity Name: J & A THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & A THERAPY, 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: 07 Jun 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2024 (4 months ago)
Document Number: P16000049866
FEI/EIN Number 81-2896692

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

Address: 14221 SW 120TH STREET SUITE 215, MIAMI, FL, 33186, US
Mail Address: 14221 SW 120TH STREET SUITE 215, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083432751 2024-10-01 2024-10-01 14221 SW 120TH ST STE 214-2158, MIAMI, FL, 331867236, US 14221 SW 120TH ST STE 214-2158, MIAMI, FL, 331867236, US

Contacts

Phone +1 786-452-1185
Fax 7867037973

Authorized person

Name DAMARYS SANTANA ALVAREZ
Role OWNER
Phone 7862388591

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
SANTANA DAMARYS President 14221 SW 120TH STREET SUITE 215, MIAMI, FL, 33186
SANTANA ALVAREZ DAMARYS Agent 20313 SW 129 Place, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000068419 QUALITY CARE COMPANION SERVICES ACTIVE 2019-06-17 2029-12-31 - 14221 SW 120TH ST, SUITE 214, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 14221 SW 120TH STREET SUITE 215, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2025-01-09 14221 SW 120TH STREET SUITE 215, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 20313 SW 129 Place, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2020-03-20 SANTANA ALVAREZ, DAMARYS -

Documents

Name Date
ANNUAL REPORT 2025-01-09
Amendment 2024-11-01
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-28
Reg. Agent Change 2017-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2974969000 2021-05-18 0455 PPP 11401 SW 40th St Ste 360NULL 11401 Southwest 40th Street Ste 360null, Miami, FL, 33165-3372
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58010
Loan Approval Amount (current) 58010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-3372
Project Congressional District FL-28
Number of Employees 5
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58242.04
Forgiveness Paid Date 2021-11-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State