Search icon

HUNDO HEALTH & FITNESS, LLC - Florida Company Profile

Company Details

Entity Name: HUNDO HEALTH & FITNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUNDO HEALTH & FITNESS, 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: 31 Jan 2011 (14 years ago)
Document Number: L11000012632
FEI/EIN Number 274716611

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

Address: 55 SE 6TH ST., MIAMI, FL, 33131, US
Mail Address: 55 SE 6TH ST., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRICELLI MATTHEW J Manager 55 SE 6TH ST., MIAMI, FL, 33131
BARRICELLI MATTHEW J Agent 55 SE 6TH ST., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-06 55 SE 6TH ST., Apt 2303W, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-02-06 55 SE 6TH ST., Apt 2303W, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-02-06 BARRICELLI, MATTHEW J. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 55 SE 6TH ST., Apt 2303W, MIAMI, FL 33131 -
VOLUNTARY DISSOLUTION 2013-08-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2133547801 2020-05-22 0455 PPP 55 SE 6TH ST APT 2303W, MIAMI, FL, 33131-2508
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17613
Loan Approval Amount (current) 17613
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-2508
Project Congressional District FL-27
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17752.94
Forgiveness Paid Date 2021-03-10
7546648303 2021-01-28 0455 PPS 55 SE 6th St Apt 2303W, Miami, FL, 33131-2565
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17615
Loan Approval Amount (current) 17615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-2565
Project Congressional District FL-27
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17715.38
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State