Search icon

JUVENTIS, LLC - Florida Company Profile

Company Details

Entity Name: JUVENTIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

JUVENTIS, 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: 15 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2011 (13 years ago)
Document Number: L09000119399
FEI/EIN Number 27-1527895

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

Address: 2251 SW 27TH AVE, MIAMI, FL 33145
Mail Address: 2251 SW 27TH AVE, MIAMI, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215328109 2015-02-12 2015-02-12 2251 SW 27TH AVE, MIAMI, FL, 331453433, US 2251 SW 27TH AVE, MIAMI, FL, 331453433, US

Contacts

Phone +1 305-448-0800
Fax 3054480888

Authorized person

Name DR. BRUCE SCOTT RUBIN
Role MEDICAL DIRECTOR
Phone 3054480800

Taxonomy

Taxonomy Code 3336C0002X - Clinic Pharmacy
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Amy, Jaramillo Agent 888 Biscayne Blvd., 3510, Miami, FL 33132
Jaramillo, Amy Managing Member 888 Biscayne Blvd, 3510 Miami, FL 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 888 Biscayne Blvd., 3510, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2018-03-15 Amy, Jaramillo -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-05 2251 SW 27TH AVE, MIAMI, FL 33145 -
REINSTATEMENT 2010-10-05 - -
CHANGE OF MAILING ADDRESS 2010-10-05 2251 SW 27TH AVE, MIAMI, FL 33145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8986487904 2020-06-19 0455 PPP 2251 SW 27TH AVE, MIAMI, FL, 33145-3433
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59107
Loan Approval Amount (current) 59107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33145-3433
Project Congressional District FL-27
Number of Employees 4
NAICS code 524114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59858.39
Forgiveness Paid Date 2021-10-04

Date of last update: 24 Feb 2025

Sources: Florida Department of State