Search icon

C.O.R. INJURY CENTERS OF HIALEAH INC - Florida Company Profile

Company Details

Entity Name: C.O.R. INJURY CENTERS OF HIALEAH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.O.R. INJURY CENTERS OF HIALEAH 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: 04 Oct 2016 (9 years ago)
Document Number: P16000081211
FEI/EIN Number 81-4039949

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

Mail Address: 7000 WEST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33313, US
Address: 1275 W. 47 place, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194233882 2018-01-16 2018-01-16 1275 W 49TH ST, HIALEAH, FL, 330123220, US 1275 W 49TH ST, HIALEAH, FL, 330123220, US

Contacts

Phone +1 305-819-0380

Authorized person

Name ZERIOSHA ZAPATA
Role OWNER
Phone 3058190380

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes
Taxonomy Code 111N00000X - Chiropractor
State FL
Is Primary No
Taxonomy Code 261Q00000X - Clinic/Center
Is Primary No

Key Officers & Management

Name Role Address
ZAPATA ZERI President 7000 WEST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33313
ZAPATA ZERI Agent 7000 WEST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000097912 COR MEDICAL CENTERS OF HIALEAH ACTIVE 2021-07-27 2026-12-31 - 1275 W. 47TH PLACE, SUITE 301, 302, 329, HIALEAH, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-25 1275 W. 47 place, SUITE 301 &302 & 329, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 7000 WEST OAKLAND PARK BLVD, 303, FORT LAUDERDALE, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-25 1275 W. 47 place, SUITE 301 &302 & 329, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2019-04-12 ZAPATA, ZERI -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-28
AMENDED ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-05-25
Domestic Profit 2016-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2141697201 2020-04-15 0455 PPP 1275 W 47 Pl Suite 301, 302, 329, HIALEAH, FL, 33012-3447
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62659
Loan Approval Amount (current) 62659
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-3447
Project Congressional District FL-26
Number of Employees 11
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444435
Originating Lender Name United Community Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63107.05
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State