Search icon

PREMIER WELLNESS & RECOVERY LLC - Florida Company Profile

Company Details

Entity Name: PREMIER WELLNESS & RECOVERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER WELLNESS & RECOVERY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Sep 2019 (6 years ago)
Document Number: L15000193265
FEI/EIN Number 475622287

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

Address: 7700 N.Kendall Dr., Suite 507, Miami, FL, 33156, US
Mail Address: 9200 SW 153 PSGE, MIAMI, FL, 33196, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALBFLEISCH ISMAEL Manager 9200 SW 153 PSGE, MIAMI, FL, 33196
KALBFLEISCH ISMAEL Agent 9200 SW 153 PSGE, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000050987 RENU ULTRA BODY WELLNESS ACTIVE 2024-04-16 2029-12-31 - 7700 N. KENDALL DR., STE 507, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 7700 N.Kendall Dr., Suite 507, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-16 9200 SW 153 PSGE, MIAMI, FL 33196 -
LC AMENDMENT 2019-09-16 - -
CHANGE OF MAILING ADDRESS 2019-09-16 7700 N.Kendall Dr., Suite 507, Miami, FL 33156 -
LC AMENDMENT 2017-06-16 - -
LC AMENDMENT 2017-06-08 - -
REGISTERED AGENT NAME CHANGED 2017-06-08 KALBFLEISCH, ISMAEL -
LC AMENDMENT 2015-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-29
LC Amendment 2019-09-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-17
LC Amendment 2017-06-16
LC Amendment 2017-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2862637804 2020-05-24 0455 PPP 9200 sw 153 psge, Miami, FL, 33196
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12800
Loan Approval Amount (current) 12800
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 Miami, MIAMI-DADE, FL, 33196-0001
Project Congressional District FL-28
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State