Search icon

HYPE IV THERAPY LLC - Florida Company Profile

Company Details

Entity Name: HYPE IV THERAPY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HYPE IV THERAPY 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: 19 Feb 2020 (5 years ago)
Date of dissolution: 30 Oct 2024 (4 months ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 16 Dec 2024 (3 months ago)
Document Number: L20000056916
FEI/EIN Number 84-4444586

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

Address: 199 GIRALDA AVE, CORAL GABLES, FL, 33134, US
Mail Address: 199 Giralda Ave, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDA YULAK Chief Executive Officer 16665 SW 47TH ST, MIAMI, FL, 331855277
LANDA YULAK Agent 16665 SW 47TH ST, MIAMI, FL, 331855277

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2024-12-16 - -
VOLUNTARY DISSOLUTION 2024-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-03 16665 SW 47TH ST, MIAMI, FL 33185-5277 -
REINSTATEMENT 2022-10-03 - -
CHANGE OF MAILING ADDRESS 2022-10-03 199 GIRALDA AVE, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-06 - -
REGISTERED AGENT NAME CHANGED 2021-10-06 LANDA, YULAK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 199 GIRALDA AVE, CORAL GABLES, FL 33134 -

Documents

Name Date
LC Revocation of Dissolution 2024-12-16
VOLUNTARY DISSOLUTION 2024-10-30
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-11
REINSTATEMENT 2022-10-03
REINSTATEMENT 2021-10-06
Florida Limited Liability 2020-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9359927410 2020-05-20 0455 PPP 1699 Northwest 4th Avenue, Miami, FL, 33136-1503
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33912
Loan Approval Amount (current) 33912
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 Miami, MIAMI-DADE, FL, 33136-1503
Project Congressional District FL-24
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34385.84
Forgiveness Paid Date 2021-10-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State