Search icon

FEBA LIVING CARE, INC.

Company Details

Entity Name: FEBA LIVING CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Mar 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 2004 (20 years ago)
Document Number: P97000028890
FEI/EIN Number 65-0740636
Address: 6120 N.W. 2ND STREET, MIAMI, FL 33126
Mail Address: 6120 N.W. 2ND STREET, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285791418 2007-01-03 2020-08-22 6120 NW 2ND ST, MIAMI, FL, 331264604, US 6120 NW 2ND ST, MIAMI, FL, 331264604, US

Contacts

Fax 7865135928
Phone +1 305-216-2638

Authorized person

Name MR. RENE BATLE
Role OWNER & ADMINISTRATOR
Phone 3052162638

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 8876
State FL
Is Primary No
Taxonomy Code 3104A0625X - Assisted Living Facility (Mental Illness)
License Number 8876
State FL
Is Primary No

Agent

Name Role Address
BATLE, RENE Agent 6120 N.W. 2ND STREET, MIAMI, FL 33126

President

Name Role Address
BATLE, RENE President 6120 N.W. 2ND STREET, MIAMI, FL 33126

Secretary

Name Role Address
BATLE, RENE Secretary 6120 N.W. 2ND STREET, MIAMI, FL 33126

Director

Name Role Address
BATLE, RENE Director 6120 N.W. 2ND STREET, MIAMI, FL 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2005-06-30 6120 N.W. 2ND STREET, MIAMI, FL 33126 No data
AMENDMENT 2004-11-23 No data No data
REGISTERED AGENT NAME CHANGED 2004-11-23 BATLE, RENE No data
AMENDMENT 2004-11-19 No data No data
AMENDMENT 2004-05-06 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4676248306 2021-01-23 0455 PPS 6120 NW 2nd St, Miami, FL, 33126-4604
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32250
Loan Approval Amount (current) 32250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-4604
Project Congressional District FL-27
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32638.77
Forgiveness Paid Date 2022-04-11
5923738009 2020-06-29 0455 PPP 6120 NW 2 Street, Miami, FL, 33126-4604
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32250
Loan Approval Amount (current) 32250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33126-4604
Project Congressional District FL-27
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32435.55
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State