Search icon

LIFE100 LLC - Florida Company Profile

Company Details

Entity Name: LIFE100 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFE100 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: 04 Feb 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Nov 2024 (5 months ago)
Document Number: L20000041467
Address: 1625 SW 67 AVE, MIAMI, FL, 33155, US
Mail Address: 1625 SW 67 AVE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RODRIGUEZ JUAN MIGUEL Chief Executive Officer 1625 SW 67 AVE, MIAMI, FL, 33155
ARGUELLO OVALLE ANDRES F Chief Executive Officer 1625 SW 67 AVE, MIAMI, FL, 33155
RIVERO MAITE Agent 1625 SW 67 AVE, MIAMI, FL, 33155
RIVERO MAITE Authorized Member 3980 NW 79TH AVE, APT 327, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 1925 E 4th AVE, STE 2, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2025-01-29 1925 E 4th AVE, STE 2, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 1925 E 4th AVE, STE 2, HIALEAH, FL 33010 -
LC AMENDMENT 2024-11-18 - -
LC AMENDMENT 2024-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 1625 SW 67 AVE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 1625 SW 67 AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2024-03-07 1625 SW 67 AVE, MIAMI, FL 33155 -
LC AMENDMENT 2023-09-29 - -
LC AMENDMENT 2022-07-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
LC Amendment 2024-11-18
AMENDED ANNUAL REPORT 2024-11-15
AMENDED ANNUAL REPORT 2024-10-24
LC Amendment 2024-04-01
ANNUAL REPORT 2024-03-07
LC Amendment 2023-09-29
ANNUAL REPORT 2023-03-22
LC Amendment 2022-07-11
LC Amendment 2022-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7818907808 2020-06-04 0455 PPP 1925 East 4th Avenue, Hialeah, FL, 33010-2700
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Hialeah, MIAMI-DADE, FL, 33010-2700
Project Congressional District FL-26
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State