Search icon

PEACE OF MIND JAX, LLC. - Florida Company Profile

Company Details

Entity Name: PEACE OF MIND JAX, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEACE OF MIND JAX, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 29 Oct 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: L07000109171
FEI/EIN Number 26-1315502

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

Address: 7875 NW 12 St, Miami, FL, 33126, US
Mail Address: 7875 NW 12 St, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740710714 2017-06-13 2024-04-01 7875 NW 12TH ST STE 118, DORAL, FL, 331261815, US 7875 NW 12TH ST STE 118, DORAL, FL, 331261815, US

Contacts

Phone +1 786-505-4449
Fax 7866673733

Authorized person

Name MRS. MICHELLE CASTANOS
Role CEO
Phone 7868531742

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEACE OF MIND JAX LLC 401K PLAN 2023 261315502 2024-09-04 PEACE OF MIND JAX LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-07-01
Business code 624100
Sponsor’s telephone number 3056039559
Plan sponsor’s address 7875 NW 12 ST SUITE 118, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PereGonza Law Group, PLLC Agent 1414 NW 107th Ave, Doral, FL, 33172
CASTANOS MICHELLE Manager 7875 NW 12 St, Miami, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000144338 SOUTH FLORIDA CENTER FOR BEHAVIORAL HEALTH ACTIVE 2023-11-29 2028-12-31 - 7875 NW 12 ST, SUITE 118, MIAMI, FL, 33126
G23000099749 SOUTH FLORIDA CENTER FOR BEHAVIOR ACTIVE 2023-08-25 2028-12-31 - 7875 NW 12 ST SUITE 118, MIAMI, FL, 33126
G18000003244 THE BEHAVIOR PLACE EXPIRED 2018-01-05 2023-12-31 - 9123 SW 147 CT, MIAMI, FL, 33196
G17000066128 SOUTH FLORIDA CENTER OF BEHAVIORAL HEALTH EXPIRED 2017-06-14 2022-12-31 - 120 WAVERLY WAY, POOLER, GA, 31322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-28 7875 NW 12 St, STE: 118, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 7875 NW 12 St, STE: 118, Miami, FL 33126 -
REINSTATEMENT 2020-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 1414 NW 107th Ave, STE. 302, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2018-04-25 PereGonza Law Group, PLLC -
REINSTATEMENT 2017-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-14 - -

Documents

Name Date
REINSTATEMENT 2025-01-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-29
REINSTATEMENT 2020-12-02
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-10-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8362707007 2020-04-08 0455 PPP 7875 NW 12TH ST STE 120, DORAL, FL, 33126-1803
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135000
Loan Approval Amount (current) 76100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33126-1803
Project Congressional District FL-26
Number of Employees 28
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76936.06
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State