Search icon

MEDLIFE WELLNESS CENTERS, LLC - Florida Company Profile

Company Details

Entity Name: MEDLIFE WELLNESS CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDLIFE WELLNESS CENTERS, 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: 13 Mar 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Dec 2021 (3 years ago)
Document Number: L19000071335
FEI/EIN Number NOT APPLICABLE

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

Address: 9250 NW 36 Street, Suite 420, Doral, FL, 33178, US
Mail Address: 9250 NW 36 Street, Suite 420, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriquez- Duret Rodolfo Manager 9250 NW 36 Street, Doral, FL, 33178
Victorero Graciela Manager 9250 NW 36 Street, Doral, FL, 33178
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 9250 NW 36 Street, Suite 420, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-03-08 9250 NW 36 Street, Suite 420, Doral, FL 33178 -
LC STMNT OF RA/RO CHG 2021-12-01 - -
REGISTERED AGENT NAME CHANGED 2021-12-01 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-12-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
CORLCRACHG 2021-12-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-13
Florida Limited Liability 2019-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9579178800 2021-04-23 0455 PPS 5730 SW 74th St, South Miami, FL, 33143-5300
Loan Status Date 2023-11-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77260
Loan Approval Amount (current) 77260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Miami, MIAMI-DADE, FL, 33143-5300
Project Congressional District FL-27
Number of Employees 25
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State