Search icon

FIFTH PIVOT ACUPUNCTURE CORP. - Florida Company Profile

Company Details

Entity Name: FIFTH PIVOT ACUPUNCTURE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIFTH PIVOT ACUPUNCTURE CORP. 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: 27 Mar 2017 (8 years ago)
Document Number: P17000028149
FEI/EIN Number 82-0995525

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

Address: 10555 SW 158th PL, MIAMI, FL, 33196, US
Mail Address: 10555 SW 158th PL, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790219905 2017-04-13 2018-10-04 16650 N KENDALL DR STE 201, MIAMI, FL, 331961280, US 16650 N KENDALL DR STE 201, MIAMI, FL, 331961280, US

Contacts

Phone +1 786-863-7088

Authorized person

Name JESSICA LYNN DEL VALLE
Role CEO
Phone 7868637088

Taxonomy

Taxonomy Code 171100000X - Acupuncturist
License Number AP3650
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
DEL VALLE JESSICA L President 10555 SW. 158th PL, MIAMI, FL, 33196
DEL VALLE JESSICA L Agent 10555 SW. 158th PL, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000023688 C.A.M. DERMATOLOGY ACTIVE 2021-02-18 2026-12-31 - 10555 SW 158 PLACE, MIAMI, FL, 33196
G18000102639 HOLISTIC FAMILY CENTER EXPIRED 2018-09-17 2023-12-31 - 16650 N KENDALL DRIVE, SUITE 201, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 10555 SW 158th PL, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2023-04-21 10555 SW 158th PL, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-25 10555 SW. 158th PL, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-09
Domestic Profit 2017-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5892317001 2020-04-06 0455 PPP 16650 N Kendall Dr. Suite 201, MIAMI, FL, 33196-1283
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3800
Loan Approval Amount (current) 3800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33196-1283
Project Congressional District FL-28
Number of Employees 2
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3824.41
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State