Search icon

WOLFPACK BOXING CLUB LLC - Florida Company Profile

Company Details

Entity Name: WOLFPACK BOXING CLUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOLFPACK BOXING CLUB 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: 09 May 2017 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 06 Oct 2017 (7 years ago)
Document Number: L17000103335
FEI/EIN Number 821511175

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

Address: 8753 SW 131ST STREET, ATTN: JAKE POSS, MIAMI, FL, 33176, US
Mail Address: 8753 SW 131ST STREET, ATTN: JAKE POSS, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WOLFPACK BOXING CLUB 401(K) 2023 821511175 2024-06-18 WOLFPACK BOXING CLUB LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812990
Sponsor’s telephone number 7032097685
Plan sponsor’s address 8753 SW 131ST STREET, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing LYANNE LORIZ
Valid signature Filed with authorized/valid electronic signature
WOLFPACK BOXING CLUB 401(K) 2022 821511175 2023-08-18 WOLFPACK BOXING CLUB LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812990
Sponsor’s telephone number 7032097685
Plan sponsor’s address 8753 SW 131ST STREET, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2023-08-18
Name of individual signing LYANNE LORIZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Loriz Lyanne Manager 13436 SW 108th Street Circle N, Miami, FL, 33186
POSS JACOB A Agent 13436 SW 108th Street Circle N, Miami, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 8753 SW 131ST STREET, ATTN: JAKE POSS, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2018-05-01 8753 SW 131ST STREET, ATTN: JAKE POSS, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 13436 SW 108th Street Circle N, Miami, FL 33186 -
LC DISSOCIATION MEM 2017-10-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-05-01
CORLCDSMEM 2017-10-06
Florida Limited Liability 2017-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5381937302 2020-04-30 0455 PPP 8753 SW 131ST ST, MIAMI, FL, 33176
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2032
Loan Approval Amount (current) 2032
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, 33176-0001
Project Congressional District FL-27
Number of Employees 1
NAICS code 713990
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 2051.64
Forgiveness Paid Date 2021-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State