Search icon

ALCHEMIST LIFESTYLE LLC - Florida Company Profile

Company Details

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

ALCHEMIST LIFESTYLE 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 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2021 (4 years ago)
Document Number: L17000179145
FEI/EIN Number 82-3411274

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

Address: 1525 Daytonia Road, Miami Beach, FL, 33141, US
Mail Address: 1525 Daytonia Road, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ROMA Manager 1525 Daytonia Road, Miami Beach, FL, 33141
SUSSMAN ERIKA Manager 1525 Daytonia Road, Miami Beach, FL, 33141
SUSSMAN ERIKA Agent 1525 Daytonia Road, Miami Beach, FL, 33141

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 1525 Daytonia Road, Miami Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2021-01-25 1525 Daytonia Road, Miami Beach, FL 33141 -
REGISTERED AGENT NAME CHANGED 2021-01-25 SUSSMAN, ERIKA -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 1525 Daytonia Road, Miami Beach, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-01-25
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-09-14
Florida Limited Liability 2017-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4965477305 2020-04-30 0455 PPP 5950 NE 3RD AVENUE, MIAMI, FL, 33137
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14200
Loan Approval Amount (current) 14200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33137-0001
Project Congressional District FL-24
Number of Employees 7
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 14371.58
Forgiveness Paid Date 2021-07-19
1143588601 2021-03-12 0455 PPS 151 NE 41st St Ste 123, Miami, FL, 33137-3542
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12775
Loan Approval Amount (current) 12775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33137-3542
Project Congressional District FL-24
Number of Employees 2
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 12852
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State