Search icon

MIDAS TOUCH INSTITUTE FOR PHYSICAL THERAPY, INC.

Company Details

Entity Name: MIDAS TOUCH INSTITUTE FOR PHYSICAL THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jan 2014 (11 years ago)
Document Number: P98000008739
FEI/EIN Number 650814012
Address: 7600 SW 57 AVE, #300, MIAMI, FL, 33143, US
Mail Address: 7600 SW 57 AVE, #300, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902066095 2008-06-11 2008-06-11 7800 SW 57TH AVE, 300, SOUTH MIAMI, FL, 331435528, US 7800 SW 57TH AVE, 300, SOUTH MIAMI, FL, 331435528, US

Contacts

Phone +1 305-740-7292
Fax 3054768320

Authorized person

Name ANA M MENDIETA
Role DIRECTOR
Phone 3057407292

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
License Number PT6315
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 885450500
State FL

Agent

Name Role Address
MENDIETA ANA M Agent 7600 SW 57 AVE, MIAMI, FL, 33143

President

Name Role Address
MENDIETA ANA M President 7600 SW 57 AVE, MIAMI, FL, 33143

Treasurer

Name Role Address
MENDIETA ANA M Treasurer 7600 SW 57 AVE, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000144364 MIDAS TOUCH LYMPHEDEMA INSTITUTE ACTIVE 2024-11-26 2029-12-31 No data 7600 SW 57 AVE., #300, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-19 7600 SW 57 AVE, #300, MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 2017-03-19 7600 SW 57 AVE, #300, MIAMI, FL 33143 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-19 7600 SW 57 AVE, #300, MIAMI, FL 33143 No data
NAME CHANGE AMENDMENT 2014-01-03 MIDAS TOUCH INSTITUTE FOR PHYSICAL THERAPY, INC. No data
CANCEL ADM DISS/REV 2007-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2004-03-12 MENDIETA, ANA M No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4722998408 2021-02-06 0455 PPS 7600 S Red Rd Ste 300, South Miami, FL, 33143-5427
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12035
Loan Approval Amount (current) 12035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Miami, MIAMI-DADE, FL, 33143-5427
Project Congressional District FL-27
Number of Employees 2
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12104.46
Forgiveness Paid Date 2021-09-10
2705647705 2020-05-01 0455 PPP 7600 SW 57TH AVE STE 300, SOUTH MIAMI, FL, 33143
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12050
Loan Approval Amount (current) 12050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH MIAMI, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 2
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12129.38
Forgiveness Paid Date 2020-12-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State