Search icon

SEGAHEALTH FITNESS LLC - Florida Company Profile

Company Details

Entity Name: SEGAHEALTH FITNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEGAHEALTH FITNESS 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: 08 Feb 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Apr 2020 (5 years ago)
Document Number: L19000039518
FEI/EIN Number 83-3673120

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

Mail Address: 600 Three Islands Blvd, unit 320, Hallandale, FL, 33009, US
Address: Pembroke Plaza, 3127 W Hallandale Beach Blvd, Pembroke Park, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEDRAHITA JUAN Manager 600 Three Islands Blvd, Hallandale, FL, 33009
GARCIA CATHERINE M Agent 20401 NE 30TH, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-28 Pembroke Plaza, 3127 W Hallandale Beach Blvd, Suite #103, Pembroke Park, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 Pembroke Plaza, 3127 W Hallandale Beach Blvd, Suite #103, Pembroke Park, FL 33009 -
LC AMENDMENT 2020-04-14 - -
REGISTERED AGENT NAME CHANGED 2020-04-14 GARCIA, CATHERINE M -
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 20401 NE 30TH, AVENTURA, FL 33180 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2019-07-26 SEGAHEALTH FITNESS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000536373 ACTIVE 1000001007798 MIAMI-DADE 2024-08-15 2034-08-21 $ 533.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
LC Amendment 2020-04-14
ANNUAL REPORT 2020-02-03
LC Amended/Restated Article/NC 2019-07-26
Florida Limited Liability 2019-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2039387402 2020-05-05 0455 PPP 13899 Biscayne Blvd Suite #106, N Miami Beach, FL, 33181
Loan Status Date 2020-06-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101029
Servicing Lender Name Pinnacle Federal Credit Union
Servicing Lender Address 2909 Washington Rd, Parlin, NJ, 08859
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address N Miami Beach, MIAMI-DADE, FL, 33181-1000
Project Congressional District FL-24
Number of Employees 8
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101029
Originating Lender Name Pinnacle Federal Credit Union
Originating Lender Address Parlin, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25290.97
Forgiveness Paid Date 2021-06-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State