Search icon

ELEV8TION FITNESS LLC - Florida Company Profile

Company Details

Entity Name: ELEV8TION FITNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELEV8TION FITNESS 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: 22 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Sep 2018 (7 years ago)
Document Number: L17000042434
FEI/EIN Number 82-0600579

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

Address: 1625 N MIAMI AVE, MIAMI, FL, 33136, US
Mail Address: 1625 N MIAMI AVE, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELEV8TION FITNESS HOLDINGS, LLC Auth -
BAJANA ANGEL Sr. Agent 1625 N MIAMI AVE, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-07 BAJANA, ANGEL, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 1625 N MIAMI AVE, MIAMI, FL 33136 -
LC AMENDMENT 2018-09-24 - -
LC AMENDMENT 2017-09-25 - -
LC DISSOCIATION MEM 2017-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 1625 N MIAMI AVE, MIAMI, FL 33136 -
LC AMENDMENT 2017-04-19 - -
CHANGE OF MAILING ADDRESS 2017-04-19 1625 N MIAMI AVE, MIAMI, FL 33136 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-17
AMENDED ANNUAL REPORT 2019-07-15
AMENDED ANNUAL REPORT 2019-07-12
ANNUAL REPORT 2019-01-17
LC Amendment 2018-09-24
ANNUAL REPORT 2018-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2861827310 2020-04-29 0455 PPP 1625 N Miami Ave, MIAMI, FL, 33136
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
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, 33136-1000
Project Congressional District FL-26
Number of Employees 13
NAICS code 713940
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20979.83
Forgiveness Paid Date 2022-03-14
1833678710 2021-03-27 0455 PPS 1625 N Miami Ave, Miami, FL, 33136-2016
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26075
Loan Approval Amount (current) 26075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
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, 33136-2016
Project Congressional District FL-24
Number of Employees 19
NAICS code 713940
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26324.32
Forgiveness Paid Date 2022-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State