Search icon

VITAL HEALTH WELLNESS CENTER, LLC - Florida Company Profile

Company Details

Entity Name: VITAL HEALTH WELLNESS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VITAL HEALTH 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: 23 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000108982
FEI/EIN Number 47-5138412

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

Address: 12064 Miramar Parkway, MIRAMAR, FL, 33025, US
Mail Address: 12064 Miramar Parkway, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Panjwani Zeshan Manager 12064 Miramar Parkway, Miramar, FL, 33025
JONAS DANIEL E Agent 6808 GRIFFIN ROAD, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT AND NAME CHANGE 2016-04-29 VITAL HEALTH WELLNESS CENTER, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-03-26 12064 Miramar Parkway, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2016-03-26 12064 Miramar Parkway, MIRAMAR, FL 33025 -

Documents

Name Date
ANNUAL REPORT 2023-04-03
AMENDED ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-26
Florida Limited Liability 2015-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4999607806 2020-05-29 0455 PPP 12064 MIRAMAR PKWY, MIRAMAR, FL, 33025-7003
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 97605
Servicing Lender Name Carter FCU
Servicing Lender Address 133 S Main St, SPRINGHILL, LA, 71075-3205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33025-7003
Project Congressional District FL-25
Number of Employees 2
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 97605
Originating Lender Name Carter FCU
Originating Lender Address SPRINGHILL, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5048.9
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State