Search icon

LOVE LIFE WELLNESS CENTER LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LOVE LIFE WELLNESS CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 May 2015 (10 years ago)
Date of dissolution: 08 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2022 (3 years ago)
Document Number: L15000088721
FEI/EIN Number 47-3531765
Address: 2616 NW 5TH AVE, MIAMI, FL, FL, 33127, US
Mail Address: 2616 NW 5TH AVE, MIAMI, FL, FL, 33127, US
ZIP code: 33127
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENIN Veronica Authorized Member 455 NE 111TH ST, MIAMI, FL, 33161
BUONO LISA MS. Agent 21725 SW 99TH AVE, CUTLER BAY, FL, 33190
TOSONI DIEGO Authorized Member 455 NE 111TH ST, MIAMI, FL, 33161

National Provider Identifier

NPI Number:
1366968117

Authorized Person:

Name:
KATY SHEKELS
Role:
CONSULTANT
Phone:

Taxonomy:

Selected Taxonomy:
324500000X - Substance Abuse Rehabilitation Facility
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000116607 LOVE LIFE COFFEE & SWEETS EXPIRED 2018-10-29 2023-12-31 - 2618 NW 5TH AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-08 - -
LC AMENDMENT 2018-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-08 2616 NW 5TH AVE, MIAMI, FL, FL 33127 -
CHANGE OF MAILING ADDRESS 2018-08-08 2616 NW 5TH AVE, MIAMI, FL, FL 33127 -
LC AMENDMENT 2018-08-08 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-01 21725 SW 99TH AVE, CUTLER BAY, FL 33190 -
LC AMENDMENT 2017-08-01 - -
REGISTERED AGENT NAME CHANGED 2017-08-01 BUONO, LISA, MS. -
LC AMENDMENT 2017-04-03 - -
LC AMENDMENT 2016-02-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-29
LC Amendment 2018-10-29
LC Amendment 2018-08-08
ANNUAL REPORT 2018-01-12
LC Amendment 2017-08-01
LC Amendment 2017-04-03
ANNUAL REPORT 2017-01-18

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
166830.00
Total Face Value Of Loan:
156830.00

Paycheck Protection Program

Jobs Reported:
330
Initial Approval Amount:
$166,830
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$156,830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$158,174.82
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $126,415
Utilities: $12,415
Rent: $18,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State