Search icon

KARMA INTEGRATED HEALTH, LLC - Florida Company Profile

Company Details

Entity Name: KARMA INTEGRATED HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KARMA INTEGRATED HEALTH, 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: 29 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2019 (5 years ago)
Document Number: L18000024911
FEI/EIN Number 82-4213200

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

Address: 5201 Blue Lagoon Drive Suite 962, Miami, FL, 33126, US
Mail Address: 950 SW 57 AVE #531, WEST MIAMI, FL, 33144, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ FELICIANO JOSE R President 950 SW 57 AVE #531, WEST MIAMI, FL, 33144
LOPEZ FELICIANO JOSE R Agent 950 SW 57 AVE #531, WEST MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 LOPEZ FELICIANO, JOSE R -
REINSTATEMENT 2019-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-20 5201 Blue Lagoon Drive Suite 962, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2019-10-20 5201 Blue Lagoon Drive Suite 962, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-20 950 SW 57 AVE #531, WEST MIAMI, FL 33144 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-20
Florida Limited Liability 2018-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4667068505 2021-02-26 0455 PPS 5201 Blue Lagoon Dr Fl 8, Miami, FL, 33126-7050
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21831.7
Loan Approval Amount (current) 21831.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
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, 33126-7050
Project Congressional District FL-27
Number of Employees 4
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21954.81
Forgiveness Paid Date 2021-09-28
3474348102 2020-07-14 0455 PPP 5201 Blue Lagoon Drive 962, Miami, FL, 33126-2064
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21831.7
Loan Approval Amount (current) 21831.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
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, 33126-2064
Project Congressional District FL-27
Number of Employees 4
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21960.87
Forgiveness Paid Date 2021-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State