Search icon

BIOTECH WELLNESS CENTER, LLC. - Florida Company Profile

Company Details

Entity Name: BIOTECH WELLNESS CENTER, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIOTECH WELLNESS CENTER, 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: 27 Jul 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Jul 2020 (5 years ago)
Document Number: L20000235362
FEI/EIN Number 46-2398103

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

Address: 1111 Kane Concourse, Bay Harbor Islands, FL, 33154, US
Mail Address: 1111 Kane Concourse, Bay Harbor Islands, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA TRINI Authorized Member 1111 Kane Concourse, Bay Harbor Islands, FL, 33154
VEGA TRINI Agent 1111 Kane Concourse, Bay Harbor Islands, FL, 33154
TRINI VEGA IRRV TR Authorized Member 822 TYLER ST, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 1111 Kane Concourse, SUITE 111, Bay Harbor Islands, FL 33154 -
CHANGE OF MAILING ADDRESS 2021-02-02 1111 Kane Concourse, SUITE 111, Bay Harbor Islands, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 1111 Kane Concourse, SUITE 111, Bay Harbor Islands, FL 33154 -
CONVERSION 2020-07-27 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P13000028261. CONVERSION NUMBER 100000204941

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-02
Florida Limited Liability 2020-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3926768406 2021-02-05 0455 PPS 1111 Kane Concourse Ste 111, Bay Harbor Islands, FL, 33154-2039
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28998
Loan Approval Amount (current) 28998.93
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 Bay Harbor Islands, MIAMI-DADE, FL, 33154-2039
Project Congressional District FL-24
Number of Employees 5
NAICS code 621399
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 29253.02
Forgiveness Paid Date 2022-01-06
6635997010 2020-04-07 0455 PPP 20335 BISCAYNE BLVD SUITE L33-34, MIAMI, FL, 33180-1503
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26800
Loan Approval Amount (current) 26800
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33180-1503
Project Congressional District FL-24
Number of Employees 4
NAICS code 621111
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 27084.89
Forgiveness Paid Date 2021-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State