Search icon

COUNTY LINE CHIROPRACTIC CENTER, INC. - Florida Company Profile

Company Details

Entity Name: COUNTY LINE CHIROPRACTIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTY LINE CHIROPRACTIC CENTER, 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: 22 Dec 1997 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Feb 2016 (9 years ago)
Document Number: P97000107045
FEI/EIN Number 650809221

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

Address: 21309 NORTHWEST 2ND AVENUE, MIAMI, FL, 33169
Mail Address: 21309 NORTHWEST 2ND AVENUE, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821245861 2008-08-21 2008-08-21 21309 NW 2ND AVE, MIAMI, FL, 331692112, US 21309 NW 2ND AVE, MIAMI, FL, 331692112, US

Contacts

Phone +1 305-654-9797
Fax 3056521792

Authorized person

Name DR. ROBERT HOCHSTEIN
Role OWNER
Phone 3056549797

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH5299
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICARE NUMBER
Number 70880
State FL

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
HOCHSTEIN ROBERT Director 21309 NORTHWEST 2ND AVENUE, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000063654 COUNTY LINE CHIROPRACTIC MEDICAL & REHAB CENTER - EAST FORT LAUDERDALE ACTIVE 2020-06-08 2025-12-31 - 926 NE 62ND STREET, OAKLAND PARK, FL, 33334
G19000107840 COUNTY LINE CHIROPRACTIC MEDICAL & REHAB CENTER - NORTH MIAMI BEACH ACTIVE 2019-10-03 2029-12-31 - 1857 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179
G19000107841 COUNTY LINE CHIROPRACTIC MEDICAL & REHAB CENTER - EAST PLANTATION ACTIVE 2019-10-03 2030-12-31 - 199 STATE ROAD 7, PLANTATION, FL, 33317
G19000107842 COUNTY LINE CHIROPRACTIC MEDICAL & REHAB CENTER - PEMBROKE PINES ACTIVE 2019-10-03 2029-12-31 - 6820 DYKES ROAD, SOUTHWEST RANCHES, FL, 33331
G19000107843 COUNTY LINE CHIROPRACTIC MEDICAL & REHAB CENTER - UNIVERSITY AT COMMERCIAL ACTIVE 2019-10-03 2029-12-31 - 5425 N. UNIVERSITY DRIVE, LAUDERHILL, FL, 33351
G15000012505 COUNTY LINE CHIROPRACTIC MEDICAL & REHAB CENTER EXPIRED 2015-02-04 2020-12-31 - 21309 NW 2ND AVENUE, MIAMI, FL, 33169
G09000130140 COUNTY LINE CHIROPRACTIC MEDICAL & REHAB CENTER - MIAMI ACTIVE 2009-07-02 2029-12-31 - 21309 NW 2ND AVENUE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
MERGER 2016-02-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 500000158455
REGISTERED AGENT NAME CHANGED 2015-03-11 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2015-03-11 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REINSTATEMENT 2011-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2000-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-01
Merger 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7886007201 2020-04-28 0455 PPP 21309 NW 2nd Avenue, MIAMI, FL, 33169
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33169-2000
Project Congressional District FL-24
Number of Employees 43
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 255828.77
Forgiveness Paid Date 2022-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State