Search icon

SERVICES FOR LIVING WELL LLC - Florida Company Profile

Company Details

Entity Name: SERVICES FOR LIVING WELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERVICES FOR LIVING WELL 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 May 2018 (7 years ago)
Document Number: L18000133836
FEI/EIN Number 83-0785493

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

Address: 2627 N.E. 203 St., Aventura, FL, 33180, US
Mail Address: 210-174 ST., #2212, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679067961 2018-06-19 2018-06-19 210 174TH ST APT 2212, SUNNY ISLES BEACH, FL, 331603345, US 16837 NW 91ST CT, MIAMI LAKES, FL, 330186328, US

Contacts

Phone +1 305-608-6462

Authorized person

Name MRS. ALINA SOSA PEREZ
Role PRESIDENT
Phone 3056086462

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
License Number SW1110
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SOSA PEREZ ALINA President 210-174 ST. # 2212, SUNNY ISLES BEACH, FL, 33160
SOSA PEREZ ALINA Agent 210-174 ST., SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 2627 N.E. 203 St., #214, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2021-04-28 SOSA PEREZ, ALINA -

Documents

Name Date
ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-04
Florida Limited Liability 2018-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5540867303 2020-04-30 0455 PPP 2627 N.E. 203 St. Suite 214, Aventura, FL, 33180
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15039
Loan Approval Amount (current) 15039
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Aventura, MIAMI-DADE, FL, 33180-1001
Project Congressional District FL-24
Number of Employees 1
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15173.52
Forgiveness Paid Date 2021-03-29
4542758605 2021-03-18 0455 PPS 2627 NE 203rd St Ste 214, Aventura, FL, 33180-1946
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33180-1946
Project Congressional District FL-24
Number of Employees 1
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6299.83
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State