Search icon

WORKLIO LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: WORKLIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2022 (3 years ago)
Document Number: L17000087325
FEI/EIN Number 82-1276899
Address: 801 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 801 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
LLC_10012082
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
WORKLIO INC Manager ATTN: AZADEH BANAI, PRESIDENT, MIAMI, FL, 33131
- Agent -

Legal Entity Identifier

LEI Number:
984500E92AWC91F90B11

Registration Details:

Initial Registration Date:
2024-11-29
Next Renewal Date:
2025-11-29
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
821276899
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000058603 WAGETIME ACTIVE 2023-05-09 2028-12-31 - 801 BRICKELL AVENUE, FL 8, MIAMI, FL, 33131
G17000048016 WAGECARD EXPIRED 2017-05-02 2022-12-31 - 1111 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-11 CORPORATE CREATIONS NETWORK, INC. -
REINSTATEMENT 2022-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-27 801 BRICKELL AVE, FL 8, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 801 BRICKELL AVE, FL 8, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF AUTHORITY 2017-04-24 - -
LC AMENDMENT 2017-04-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-11-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-05-09
CORLCAUTH 2017-04-24
LC Amendment 2017-04-24
Florida Limited Liability 2017-04-19

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
146440.00
Total Face Value Of Loan:
146440.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$146,440
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$147,771.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $146,440

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State