Search icon

HOLISTIC THERAPY SERVICES OF MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: HOLISTIC THERAPY SERVICES OF MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLISTIC THERAPY SERVICES OF MIAMI, 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: 27 Apr 2018 (7 years ago)
Date of dissolution: 08 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2022 (3 years ago)
Document Number: L18000106232
FEI/EIN Number 82-5410907

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

Address: 2211 SW 29 Ave, FT. LAUDERDALE, FL, 33312, US
Mail Address: 3439 SW 69 AVE, MIAMI, FL, 33155, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871082008 2018-05-03 2021-11-05 3439 SW 69TH AVE, MIAMI, FL, 331553740, US 2211 SW 29TH AVE, FORT LAUDERDALE, FL, 333124364, US

Contacts

Phone +1 786-262-5559

Authorized person

Name CLAUDIA PEREZ
Role OWNER. LEAD CLINICIAN
Phone 9543063566

Taxonomy

Taxonomy Code 251C00000X - Developmentally Disabled Services Day Training Agency
Is Primary Yes

Key Officers & Management

Name Role Address
Perez Jorge E President 3439 SW 69 AVE, MIAMI, 33155
PEREZ CLAUDIA M Vice President 3439 SW 69 AVE, MIAMI, FL, 33155
PEREZ JORGE E Agent 3439 SW 69 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-05 2211 SW 29 Ave, FT. LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2019-10-24 PEREZ, JORGE E -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-08
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2020-04-17
AMENDED ANNUAL REPORT 2019-10-24
ANNUAL REPORT 2019-04-08
Florida Limited Liability 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5055578400 2021-02-07 0455 PPP 3439 SW 69th Ave, Miami, FL, 33155-3740
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 33155-3740
Project Congressional District FL-27
Number of Employees 6
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101016.44
Forgiveness Paid Date 2022-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State