Search icon

PRANA LIFE LLC - Florida Company Profile

Company Details

Entity Name: PRANA LIFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRANA LIFE 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: 06 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: L16000166704
FEI/EIN Number 81-3841778

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

Address: 4995 NW 72ND AVE, DORAL, FL, 33166, US
Mail Address: 5600 NW 72 AVE #667521, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA YELINE Authorized Member 5600 NW 72 AVE #667521, MIAMI, FL, 33166
GARCIA YELINE Agent 5600 NW 72 AVE #667521, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-17 4995 NW 72ND AVE, STE 301, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 5600 NW 72 AVE #667521, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-04-06 4995 NW 72ND AVE, STE 301, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2018-10-23 GARCIA, YELINE -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-01-31
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-15
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2017-04-11
Florida Limited Liability 2016-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3951938901 2021-04-28 0455 PPS 4995 NW 72nd Ave Ste 301, Miami, FL, 33166-5643
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41798.65
Loan Approval Amount (current) 41798.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-5643
Project Congressional District FL-26
Number of Employees 5
NAICS code 325411
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42052.93
Forgiveness Paid Date 2021-12-09
4831628205 2020-08-06 0455 PPP 4995 NW 72nd Avenue 400, Miami, FL, 33166-5643
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47239.55
Loan Approval Amount (current) 47239.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-5643
Project Congressional District FL-26
Number of Employees 4
NAICS code 325411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 47460
Forgiveness Paid Date 2021-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State