Search icon

TOUCH OF HEALTH REHAB, INC.

Company Details

Entity Name: TOUCH OF HEALTH REHAB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Nov 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jun 2014 (11 years ago)
Document Number: P99000102750
FEI/EIN Number 65-0965844
Address: 17070 Collins Ave. Suite 254, SUNNY ISLES BEACH, FL 33160
Mail Address: 17070 Collins Ave. Suite 254, SUNNY ISLES BEACH, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932174703 2006-02-22 2023-10-31 17070 COLLINS AVE STE 254, SUNNY ISLES BEACH, FL, 331603635, US 17070 COLLINS AVE STE 254, SUNNY ISLES BEACH, FL, 331603635, US

Contacts

Phone +1 305-947-7788
Fax 3059475458

Authorized person

Name RICARDO D TUBINO
Role OWNER
Phone 3059477788

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
License Number PT12217
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 8910585
State FL

Agent

Name Role
OGC ASSOCIATES P.A. Agent

PRESIDENT

Name Role Address
TUBINO, RICARDO PRESIDENT 1700 COLLINS AVE., #254 SUNNY ISLES BEACH, FL 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000112153 TOUCH OF HEALTH ACTIVE 2016-10-14 2026-12-31 No data 17070 COLLINS AVE, SUITE 254, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 1761 W Hillsboro Blvd, Suite 408, Deerfield Beach, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 17070 Collins Ave. Suite 254, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2020-03-31 17070 Collins Ave. Suite 254, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2016-04-25 OGC Associates P.A. No data
AMENDMENT 2014-06-16 No data No data
AMENDMENT 2014-02-05 No data No data
AMENDMENT 2012-08-01 No data No data
AMENDMENT 2001-09-24 No data No data
REINSTATEMENT 2000-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-09
AMENDED ANNUAL REPORT 2018-11-16
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4175227306 2020-04-29 0455 PPP 17070 Collins Ave. Suite 254, Sunny isles beach, FL, 33160
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21168
Loan Approval Amount (current) 21168
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 N
LMI N
Business Age Description Unanswered
Project Address Sunny isles beach, MIAMI-DADE, FL, 33160-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 621340
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 21456.23
Forgiveness Paid Date 2021-09-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State