Search icon

MY LIFE STYLE LLC - Florida Company Profile

Company Details

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

MY LIFE STYLE 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: 12 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L17000010287
FEI/EIN Number 815508178

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

Address: 777 NW 72 AVE, 2078, MIAMI, FL, 33126, US
Mail Address: 777 NW 72 AVE, 2078, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAWIL OMAR Manager 777 NW 72 AVE, MIAMI, FL, 33126
TAWIL OMAR Agent 777 NW 72 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-30 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 TAWIL, OMAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 777 NW 72 AVE, 2078, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2018-04-30 777 NW 72 AVE, 2078, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 777 NW 72 AVE, 2078, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-11-17
ANNUAL REPORT 2020-07-21
REINSTATEMENT 2019-04-30
DEBIT MEMO#032754-B 2018-12-07
ANNUAL REPORT [CANCELLED] 2018-04-30
Florida Limited Liability 2017-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7634429009 2021-05-26 0455 PPS 755 NW 72nd Ave, Miami, FL, 33126-3090
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
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, 33126-3090
Project Congressional District FL-27
Number of Employees 1
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20054.44
Forgiveness Paid Date 2021-10-06
4281338609 2021-03-18 0455 PPP 755 NW 72nd Ave, Miami, FL, 33126-3090
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 33126-3090
Project Congressional District FL-27
Number of Employees 1
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State