Search icon

JTB HEALTH MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: JTB HEALTH MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JTB HEALTH MANAGEMENT SERVICES, 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: 21 Feb 2018 (7 years ago)
Document Number: L18000046803
FEI/EIN Number 82-4739493

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

Address: 136 N.E. 2ND AVENUE, MIAMI, FL, 33132, US
Mail Address: 136 N.E. 2ND AVENUE, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNARD JULIE Manager 136 N.E. 2ND AVENUE, MIAMI, FL, 33132
LIFEBOAT REGISTERED AGENTS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062954 WEIGHT LOSS AND MAINTENANCE BY JTB HEALTH.COM EXPIRED 2019-05-30 2024-12-31 - 3801 PGA BOULEVARD, SUITE 600, PALM BEACH GARDENS, FL, 33410
G18000122794 IDEAL LIVING BY JTB HEALTH EXPIRED 2018-11-15 2023-12-31 - 110 FRONT STREET, SUITE 300, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 136 N.E. 2ND AVENUE, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2025-01-22 136 N.E. 2ND AVENUE, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2021-02-05 Lifeboat Registered Agents, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-28
Florida Limited Liability 2018-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8194028610 2021-03-24 0455 PPS 138 NE 2nd Ave # 300, Miami, FL, 33132-2509
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16900
Loan Approval Amount (current) 16900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-2509
Project Congressional District FL-27
Number of Employees 2
NAICS code 446199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16981.21
Forgiveness Paid Date 2021-09-24
6910287701 2020-05-01 0455 PPP 138 NE 2nd Ave 300, Miami, FL, 33132
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22800
Loan Approval Amount (current) 22800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1000
Project Congressional District FL-24
Number of Employees 2
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23073.6
Forgiveness Paid Date 2021-07-19

Date of last update: 01 May 2025

Sources: Florida Department of State