Search icon

JIMENEZ CHIROPRACTIC - MED SPA, LLC. - Florida Company Profile

Company Details

Entity Name: JIMENEZ CHIROPRACTIC - MED SPA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JIMENEZ CHIROPRACTIC - MED 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: 19 Apr 2013 (12 years ago)
Date of dissolution: 04 Nov 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Nov 2024 (6 months ago)
Document Number: L13000057994
FEI/EIN Number 46-2632560

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

Address: 2464 CORAL WAY, MIAMI, FL, 33145, US
Mail Address: BLANCO DE VERA, LLC., 2103 CORAL WAY, SUITE 304, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ MAYKEL Managing Member 3540 SW 24 STREET, MIAMI, FL, 33145
JIMENEZ MARTA I Manager 1910 SW 18 AVENUE, MIAMI, FL, 33145
JIMENEZ VERANIA L Manager 3540 SW 24 STREET, MIAMI, FL, 33145
JIMENEZ MAYKEL Agent 1910 SW 18 AVENUE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-19 2464 CORAL WAY, MIAMI, FL 33145 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5731568502 2021-03-01 0455 PPS 2464 Coral Way, Coral Gables, FL, 33145-3419
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22250
Loan Approval Amount (current) 22250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33145-3419
Project Congressional District FL-27
Number of Employees 5
NAICS code 621111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22412.15
Forgiveness Paid Date 2021-11-24
7046987210 2020-04-28 0455 PPP 2464 Coral Way, Miami, FL, 33145
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22250
Loan Approval Amount (current) 22250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33145-0001
Project Congressional District FL-27
Number of Employees 5
NAICS code 621111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22397.24
Forgiveness Paid Date 2021-02-16

Date of last update: 02 May 2025

Sources: Florida Department of State