Search icon

LOVE LIFE WELLNESS CENTER LLC - Florida Company Profile

Company Details

Entity Name: LOVE LIFE WELLNESS CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOVE LIFE WELLNESS CENTER 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 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

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

Address: 2616 NW 5TH AVE, MIAMI, FL, FL, 33127, US
Mail Address: 2616 NW 5TH AVE, MIAMI, FL, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366968117 2017-08-14 2018-03-17 584 NW 27TH ST, MIAMI, FL, 331274128, US 584 NW 27TH ST, MIAMI, FL, 331274128, US

Contacts

Phone +1 305-456-4148

Authorized person

Name KATY SHEKELS
Role CONSULTANT
Phone 5617589578

Taxonomy

Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
State FL
Is Primary Yes

Key Officers & Management

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1424227707 2020-05-01 0455 PPP 455 ne 111th st, MIAMI, FL, 33161
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166830
Loan Approval Amount (current) 156830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33161-2001
Project Congressional District FL-24
Number of Employees 330
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158174.82
Forgiveness Paid Date 2021-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State