Entity Name: | REVIVE HEALTH CENTER, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
REVIVE HEALTH CENTER, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 03 Jun 2019 (6 years ago) |
Last Event: | REVOCATION OF VOLUNTARY DISSOLUT |
Event Date Filed: | 13 May 2021 (4 years ago) |
Document Number: | P19000047387 |
FEI/EIN Number |
84-2182676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4019 W Waters Ave Ste B, Tampa, FL 33614 |
Mail Address: | 4019 W Waters Ave Ste B, Tampa, FL 33614 |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1003462862 | 2019-08-16 | 2019-08-16 | 1011 IVES DAIRY RD STE 105, MIAMI, FL, 331792536, US | 1011 IVES DAIRY RD STE 107, MIAMI, FL, 331792536, US | |||||||||||||||||||||
|
Phone | +1 305-709-4538 |
Fax | 3057094548 |
Authorized person
Name | SAGI SHAKED |
Role | OWNER |
Phone | 3057905037 |
Taxonomy
Taxonomy Code | 111N00000X - Chiropractor |
Is Primary | Yes |
Other Provider Identifiers
Issuer | SELF PAY |
Number | 1011 |
State | FL |
Name | Role | Address |
---|---|---|
Friedeberg, Aaron Michael | Agent | 815 SE 1st Avenue, Suite A, Hallandale, FL 33009 |
Friedeberg, Aaron Michael | President | 815 SE 1st Avenue, Suite A Hallandale, FL 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000004257 | OASIS IMAGING | ACTIVE | 2025-01-09 | 2030-12-31 | - | 4019 W WATERS AVE STE B, TAMPA, FL, 33614 |
G20000028732 | NEIGHBORHOOD WELLNESS CENTER | ACTIVE | 2020-03-05 | 2025-12-31 | - | 815 SE 1ST AVENUE, SUITE A, HALLANDALE, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 4019 W Waters Ave Ste B, Tampa, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 4019 W Waters Ave Ste B, Tampa, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2021-07-02 | 815 SE 1st Avenue, Suite A, Hallandale, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-02 | 815 SE 1st Avenue, Suite A, Hallandale, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-02 | Friedeberg, Aaron Michael | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-02 | 815 SE 1st Avenue, Suite A, Hallandale, FL 33009 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2021-05-13 | - | - |
VOLUNTARY DISSOLUTION | 2021-01-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-05-05 |
ANNUAL REPORT | 2021-07-02 |
Revocation of Dissolution | 2021-05-13 |
VOLUNTARY DISSOLUTION | 2021-01-13 |
ANNUAL REPORT | 2020-03-05 |
Domestic Profit | 2019-06-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8330817207 | 2020-04-28 | 0455 | PPP | 1101 Ives Dairy Road, Unit 107, North Miami Beach, FL, 33179 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Feb 2025
Sources: Florida Department of State