Search icon

MOVE.LIFT.LIVE. LLC - Florida Company Profile

Company Details

Entity Name: MOVE.LIFT.LIVE. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOVE.LIFT.LIVE. 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: 28 Dec 2017 (7 years ago)
Date of dissolution: 11 Jul 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2024 (8 months ago)
Document Number: L17000263364
FEI/EIN Number 82-3833544

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

Address: 19 SW 6TH STREET, MIAMI, FL, 33130
Mail Address: 19 SW 6TH STREET, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Valls Troy J Manager 690 SW 1st Court, Miami, FL, 33130
VALLS TROY Agent 690 SW 1st Court, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000003858 MOVE. LIFT. LIVE. ACTIVE 2018-01-07 2028-12-31 - 19 SW 6TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-11 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 690 SW 1st Court, 2324, Miami, FL 33130 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-11
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-05-12
Florida Limited Liability 2017-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1051558508 2021-02-18 0455 PPS 19 SW 6th St, Miami, FL, 33130-3007
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 33130-3007
Project Congressional District FL-27
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10490.21
Forgiveness Paid Date 2021-11-10
9352907009 2020-04-09 0455 PPP 19 SW 6th Street, MIAMI, FL, 33130-3007
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10418
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 33130-3007
Project Congressional District FL-27
Number of Employees 8
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10550.54
Forgiveness Paid Date 2021-07-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State