Search icon

WORKLIO LLC - Florida Company Profile

Headquarter

Company Details

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

WORKLIO 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: 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

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

Address: 801 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 801 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
LLC_10012082
State:
ILLINOIS

Key Officers & Management

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

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

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146440
Current Approval Amount:
146440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147771.47

Date of last update: 02 May 2025

Sources: Florida Department of State