Search icon

A & R PHYSICAL THERAPY INC - Florida Company Profile

Company Details

Entity Name: A & R PHYSICAL THERAPY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & R PHYSICAL 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: 18 Jul 2017 (8 years ago)
Document Number: P17000061026
FEI/EIN Number 82-2228541

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

Address: 8320 NW 7 ST, MIAMI, FL, 33126, US
Mail Address: 8320 NW 7 ST, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTADOR CORREA ZADIS President 8320 NW 7 ST, MIAMI, FL, 33126
CONTADOR CORREA ZADIS Agent 8320 NW 7 ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 8320 NW 7 ST, UNIT 102, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-04-23 8320 NW 7 ST, UNIT 102, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 8320 NW 7 ST, UNIT 102, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-20
Domestic Profit 2017-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7950758107 2020-07-24 0455 PPP 6661 SW 157 CT, MIAMI, FL, 33193-3656
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2750
Loan Approval Amount (current) 2750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33193-3656
Project Congressional District FL-28
Number of Employees 2
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2769.66
Forgiveness Paid Date 2021-04-15
8575188507 2021-03-10 0455 PPS 6661 SW 157th Ct, Miami, FL, 33193-3656
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2750
Loan Approval Amount (current) 2750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-3656
Project Congressional District FL-28
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2774.03
Forgiveness Paid Date 2022-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State