Search icon

SHIN WELLNESS, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHIN WELLNESS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Nov 2002 (23 years ago)
Document Number: L02000030452
FEI/EIN Number 550804095
Address: 4500 BISCAYNE BLVD., SUITE 202, MIAMI, FL, 33137, US
Mail Address: 4500 BISCAYNE BLVD., SUITE 202, MIAMI, FL, 33137
ZIP code: 33137
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLEGO WENDY Managing Member 4500 BISCAYNE BLVD #202, MIAMI, FL, 33137
Gallego Wendy M Agent 4500 Biscayne Blvd, MIAMI, FL, 33138

National Provider Identifier

NPI Number:
1285826511

Authorized Person:

Name:
WENDY GALLEGO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
3055717800

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000077270 SPECTRUM AT SHIN EXPIRED 2012-08-04 2017-12-31 - 4500 BISCAYNE BLVD, SUITE 202, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-06-05 Gallego, Wendy Marie -
REGISTERED AGENT ADDRESS CHANGED 2017-06-05 4500 Biscayne Blvd, Suite 202, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 4500 BISCAYNE BLVD., SUITE 202, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2008-04-18 4500 BISCAYNE BLVD., SUITE 202, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-06-05
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-16

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32060.00
Total Face Value Of Loan:
32060.00
Date:
2020-12-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
104700.00
Total Face Value Of Loan:
104700.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
45300.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30747.00
Total Face Value Of Loan:
30747.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$32,060
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,226.53
Servicing Lender:
OptimumBank
Use of Proceeds:
Payroll: $32,055
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$30,747
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,012.36
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $30,747

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State