Search icon

TRI COUNTY SPINE AND WELLNESS CENTERS, LLC - Florida Company Profile

Company Details

Entity Name: TRI COUNTY SPINE AND WELLNESS CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TRI COUNTY SPINE AND WELLNESS CENTERS, 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: 21 Sep 2017 (7 years ago)
Document Number: L17000196179
FEI/EIN Number 82-2858578

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

Address: 405 S 21st Avenue, HOLLYWOOD, FL 33020
Mail Address: P.O. BOX 223190, Hollywood, FL 33022
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRI COUNTY SPINE AND WELLNESS CENTERS, LLC 401(K) PLAN 2020 822858578 2022-01-31 TRI COUNTY SPINE AND WELLNESS CENTERS, LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 3059152552
Plan sponsor’s address 16850 COLLINS AVE, 112-245, SUNNY ISLES BEACH, FL, 33160

Signature of

Role Plan administrator
Date 2022-01-31
Name of individual signing ALBERT KATZ
Valid signature Filed with authorized/valid electronic signature
TRI COUNTY SPINE AND WELLNESS CENTERS, LLC 401(K) PLAN - FINAL 2020 822858578 2022-02-09 TRI COUNTY SPINE AND WELLNESS CENTERS, LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 3059745533
Plan sponsor’s address 16850 COLLINS AVE, 112-245, SUNNY ISLES BEACH, FL, 33160

Signature of

Role Plan administrator
Date 2022-02-09
Name of individual signing ALBERT KATZ
Valid signature Filed with authorized/valid electronic signature
TRI COUNTY SPINE AND WELLNESS CENTERS, LLC 401(K) PLAN 2019 822858578 2020-10-15 TRI COUNTY SPINE AND WELLNESS CENTERS, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 3059745533
Plan sponsor’s address 16850 COLLINS AVE, 112-245, SUNNY ISLES BEACH, FL, 33160

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing ALBERT KATZ
Valid signature Filed with authorized/valid electronic signature
TRI COUNTY SPINE AND WELLNESS CENTERS, LLC 401(K) PLAN 2018 822858578 2019-09-11 TRI COUNTY SPINE AND WELLNESS CENTERS, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 3059745533
Plan sponsor’s address 16850 COLLINS AVE, 112-245, SUNNY ISLES BEACH, FL, 33160

Key Officers & Management

Name Role Address
GONZALEZ, CHRISTIAN Agent 405 S 21st Avenue, HOLLYWOOD, FL 33020
GONZALEZ, CHRISTIAN Manager P.O. BOX 223190, Hollywood, FL 33022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 405 S 21st Avenue, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 405 S 21st Avenue, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-05-01 405 S 21st Avenue, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-22
Florida Limited Liability 2017-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1973878604 2021-03-13 0455 PPS 21000 NE 28th Ave Ste 104, Miami, FL, 33180-1421
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 673644
Loan Approval Amount (current) 673644.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33180-1421
Project Congressional District FL-24
Number of Employees 65
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 682299.86
Forgiveness Paid Date 2022-08-16
2612167301 2020-04-29 0455 PPP 21097 NE 27TH CT STE 350, AVENTURA, FL, 33180-1234
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 669000
Loan Approval Amount (current) 669000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address AVENTURA, MIAMI-DADE, FL, 33180-1234
Project Congressional District FL-24
Number of Employees 80
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 672994.92
Forgiveness Paid Date 2021-02-12

Date of last update: 18 Feb 2025

Sources: Florida Department of State