Search icon

TOTAL BLISS HEALING SPA LLC - Florida Company Profile

Company Details

Entity Name: TOTAL BLISS HEALING SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL BLISS HEALING SPA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Oct 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000101230
FEI/EIN Number 81-1922967

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

Address: 11117 w okeechobee rd, Hialeah, FL, 33018, US
Mail Address: 11117 w okeechobee rd, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL HEIDI Vice President 11117 w okeechobee rd, Hialeah, FL, 33018
Monzon Sandra President 11831 sw 243rd st, Princeton, FL, 33032
Monzon Sandra Agent 11117 w okeechobee rd, Hialeah, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000168350 TOTAL BLISS HEALING SPA LLC EXPIRED 2009-10-23 2014-12-31 - 195 S WESTONTE DR, SUITE 1122, ALTAMONTE, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-27 - -
REGISTERED AGENT NAME CHANGED 2020-04-27 Monzon, Sandra -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-22 11117 w okeechobee rd, Suit 104b, Hialeah, FL 33018 -
REINSTATEMENT 2016-03-22 - -

Documents

Name Date
REINSTATEMENT 2020-04-27
REINSTATEMENT 2018-11-02
REINSTATEMENT 2017-10-08
REINSTATEMENT 2016-03-22
Florida Limited Liability 2009-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1041308107 2020-07-08 0455 PPP 11117 w okeechobee rd Ste 104b, Hialeah gardens, FL, 33018-4200
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 18
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184166
Loan Approval Amount (current) 184166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah gardens, MIAMI-DADE, FL, 33018-4200
Project Congressional District FL-26
Number of Employees 27
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State