Search icon

SMP FITNESS, LLC - Florida Company Profile

Company Details

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

SMP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Apr 2017 (8 years ago)
Date of dissolution: 29 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2022 (2 years ago)
Document Number: L17000094033
FEI/EIN Number 82-1392563

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

Address: 7549 BISCAYNE BOULEVARD, MIAMI, FL, 33138, US
Mail Address: C/O THOMAS D. PELLEY, 6303 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL, 33126, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELLEY THOMAS D Manager 6303 BLUE LAGOON DRIVE, MIAMI, FL, 33126
MONTERO ZORAIDA Manager 9595 SW 61ST COURT, PINECREST, FL, 33156
PELLEY THOMAS D Agent 6303 BLUE LAGOON DRIVE, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000086669 F45 TRAINING UPPER EASTSIDE EXPIRED 2018-08-06 2023-12-31 - 7549 BISCAYNE BLVD, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-29 - -
LC DISSOCIATION MEM 2020-07-13 - -
CHANGE OF MAILING ADDRESS 2019-04-30 7549 BISCAYNE BOULEVARD, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 7549 BISCAYNE BOULEVARD, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2018-04-10 PELLEY, THOMAS D -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 6303 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL 33126 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-08
CORLCDSMEM 2020-07-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
Florida Limited Liability 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8123167101 2020-04-15 0455 PPP 6303 BLUE LAGOON DR SUITE 400, MIAMI, FL, 33126
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30352
Loan Approval Amount (current) 30352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-0001
Project Congressional District FL-26
Number of Employees 7
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30627.97
Forgiveness Paid Date 2021-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State