Search icon

MENTIS GROUP LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MENTIS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MENTIS GROUP 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: 24 Jan 2018 (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: L18000022205
FEI/EIN Number 82-4138859

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

Address: 1304 SE 7TH CT, HOMESTEAD, FL, 33033, US
Mail Address: 1304 SE 7TH CT, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MENTIS GROUP LLC, COLORADO 20238058573 COLORADO

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174021877 2018-01-28 2018-10-02 2700 SW 137TH AVE, MIAMI, FL, 331756324, US 2700 SW 137TH AVE, MIAMI, FL, 331756324, US

Contacts

Phone +1 305-586-2088

Authorized person

Name GISELLE IBANEZ
Role MNGR
Phone 3055862088

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
ELITE PROFESSIONAL GROUP., CORP. Agent -
IBANEZ MARTINEZ GISELLE Manager 2700 SW 137TH AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-06-26 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-26 5545 SW 8TH ST, STE 204, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2023-06-26 ELITE PROFESSIONAL GROUP -
CHANGE OF MAILING ADDRESS 2023-06-26 1304 SE 7TH CT, HOMESTEAD, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-26 1304 SE 7TH CT, HOMESTEAD, FL 33033 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-05-27 - -
LC AMENDMENT 2020-05-22 - -
LC AMENDMENT 2020-01-22 - -

Documents

Name Date
REINSTATEMENT 2023-06-26
LC Amendment 2021-05-27
ANNUAL REPORT 2021-04-29
LC Amendment 2020-05-22
LC Amendment 2020-01-22
ANNUAL REPORT 2020-01-17
LC Amendment 2019-11-27
REINSTATEMENT 2019-10-01
LC Amendment 2019-04-08
Florida Limited Liability 2018-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6157837710 2020-05-01 0455 PPP 2700 SW 137TH AVE, MIAMI, FL, 33175-6324
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102875
Loan Approval Amount (current) 102875
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 MIAMI, MIAMI-DADE, FL, 33175-6324
Project Congressional District FL-28
Number of Employees 16
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104340.62
Forgiveness Paid Date 2021-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State