Search icon

VALMEZ THERAPY CENTER CORP - Florida Company Profile

Company Details

Entity Name: VALMEZ THERAPY CENTER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALMEZ THERAPY CENTER 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: 14 Aug 2018 (7 years ago)
Document Number: P18000069816
FEI/EIN Number 83-1663682

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

Address: 8713 NW 146 LN, MIAMI LAKE, FL, 33018, US
Mail Address: 8713 NW 146 LN, MIAMI LAKE, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ ALEXIS President 8713 NW 146 LN, MIAMI LAKE, FL, 33018
VALDIVIA ALFREDO Vice President 8713 NW 146 LN, MIAMI LAKE, FL, 33018
TAX ADVISORS OF FLORIDA LLC Agent -

National Provider Identifier

NPI Number:
1376166488
Certification Date:
2020-05-22

Authorized Person:

Name:
ALEXIS GOMEZ ALFONSO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
103K00000X - Behavior Analyst
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-27 17730 NW 67TH AVE, #504, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2022-06-27 17730 NW 67TH AVE, #504, HIALEAH, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-05-07
Domestic Profit 2018-08-14

USAspending Awards / Financial Assistance

Date:
2020-07-31
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:
15496.00
Total Face Value Of Loan:
15496.00
Date:
2020-07-25
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15496
Current Approval Amount:
15496
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
15570.9

Date of last update: 02 May 2025

Sources: Florida Department of State