Search icon

LEVEL 9 FITNESS LLC - Florida Company Profile

Company Details

Entity Name: LEVEL 9 FITNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEVEL 9 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: 25 Oct 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000221363
FEI/EIN Number 82-3521841

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

Address: 101 Northwest 162nd Avenue, Pembroke Pines, FL, 33028-1153, US
Mail Address: 101 Northwest 162nd Avenue, Pembroke Pines, FL, 33028-1153, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEMAIL FERNANDO A Manager 101 NW 162ND AVE, pembroke pines, FL, 33028
YEMAIL FERNANDO A Agent 101 Northwest 162nd Avenue, Pembroke Pines, FL, 330281153

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 101 Northwest 162nd Avenue, Pembroke Pines, FL 33028-1153 -
CHANGE OF MAILING ADDRESS 2023-03-21 101 Northwest 162nd Avenue, Pembroke Pines, FL 33028-1153 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 101 Northwest 162nd Avenue, Pembroke Pines, FL 33028-1153 -
REINSTATEMENT 2022-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-12 - -
REGISTERED AGENT NAME CHANGED 2018-10-12 YEMAIL, FERNANDO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC DISSOCIATION MEM 2018-03-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-21
REINSTATEMENT 2022-01-13
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-12
CORLCDSMEM 2018-03-27
LC Name Change 2017-11-06
Florida Limited Liability 2017-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1575367406 2020-05-04 0455 PPP 9495 S DIXIE HWY, PINECREST, FL, 33156-2933
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9977
Loan Approval Amount (current) 9977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PINECREST, MIAMI-DADE, FL, 33156-2933
Project Congressional District FL-27
Number of Employees 4
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10075.13
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State