Search icon

NU YOU WELLNESS LLC - Florida Company Profile

Company Details

Entity Name: NU YOU WELLNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NU YOU WELLNESS 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: 16 Nov 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000237045
FEI/EIN Number 82-3456786

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

Address: 18219 PINES BLVD, PEMBROKE PINES, FL, 33029, US
Mail Address: 3924 SW 185 TERR., MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ RODOLFO Manager 3924 SW 185 TERR., MIRAMAR, FL, 33029
SANTOS JOSUE Manager 2000 N BAYSHORE DR #623, MIAMI, FL, 33137
HERNANDEZ RODOLFO Agent 3924 SW 185 TERR., MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-13 18219 PINES BLVD, PEMBROKE PINES, FL 33029 -
LC AMENDMENT 2019-06-17 - -
LC AMENDMENT 2019-01-25 - -
REGISTERED AGENT NAME CHANGED 2018-12-08 HERNANDEZ, RODOLFO -
REINSTATEMENT 2018-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-12-08 - -

Documents

Name Date
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-13
LC Amendment 2019-06-17
ANNUAL REPORT 2019-02-11
LC Amendment 2019-01-25
REINSTATEMENT 2018-12-08
LC Amendment 2017-12-08
Florida Limited Liability 2017-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1863697100 2020-04-10 0455 PPP 135 MADEIRA AVE, CORAL GABLES, FL, 33134-4515
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22854
Loan Approval Amount (current) 22854
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL GABLES, MIAMI-DADE, FL, 33134-4515
Project Congressional District FL-27
Number of Employees 6
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23022.87
Forgiveness Paid Date 2021-01-08
2551158409 2021-02-03 0455 PPS 18219 Pines Blvd, Pembroke Pines, FL, 33029-1417
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22854
Loan Approval Amount (current) 22854
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33029-1417
Project Congressional District FL-25
Number of Employees 6
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23026.04
Forgiveness Paid Date 2021-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State