Search icon

VIB VERY INTELLIGENT BODY, LLC

Company Details

Entity Name: VIB VERY INTELLIGENT BODY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Sep 2024 (5 months ago)
Document Number: L12000010115
FEI/EIN Number 46-1213251
Mail Address: 3000 SW 3RD AVE, 513, MIAMI, FL 33129
Address: 1805 PONCE DE LEON, SUITE 410, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619324076 2016-05-16 2016-05-16 951 BRICKELL AVE, #4210, MIAMI, FL, 331313930, US 1330 CORAL WAY, SUITE 102, MIAMI, FL, 331452929, US

Contacts

Phone +1 786-302-9764
Phone +1 786-452-7413

Authorized person

Name MRS. YASMIRA DAHAN
Role OWNER
Phone 7863029764

Taxonomy

Taxonomy Code 225700000X - Massage Therapist
License Number MM32648
State FL
Is Primary Yes

Agent

Name Role Address
DAHAN, YASMIRA Agent 3000 SW 3RD AVE, 513, MIAMI, FL 33129

Managing Member

Name Role Address
DAHAN , YASMIRA Managing Member 3000 SW 3RD AVE, 513 MIAMI, FL 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-17 1805 PONCE DE LEON, SUITE 410, CORAL GABLES, FL 33134 No data
LC AMENDMENT 2024-09-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 3000 SW 3RD AVE, 513, MIAMI, FL 33129 No data
CHANGE OF MAILING ADDRESS 2024-02-15 1805 PONCE DE LEON, SUITE 410, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2023-08-11 DAHAN, YASMIRA No data
REINSTATEMENT 2023-08-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
LC Amendment 2024-09-17
ANNUAL REPORT 2024-02-15
REINSTATEMENT 2023-08-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9039388607 2021-03-25 0455 PPS 1805 Ponce de Leon Blvd Ste 150, Coral Gables, FL, 33134-4471
Loan Status Date 2022-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2812
Loan Approval Amount (current) 2812.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-4471
Project Congressional District FL-27
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2855.22
Forgiveness Paid Date 2022-10-26
1475667100 2020-04-10 0455 PPP 1805 ponce de leon blvd, suite 150, MIAMI, FL, 33134-4406
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23200
Loan Approval Amount (current) 23200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33134-4406
Project Congressional District FL-27
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19443.13
Forgiveness Paid Date 2021-08-04

Date of last update: 22 Feb 2025

Sources: Florida Department of State