Search icon

GLOBAL WELLNESS SUMMIT LLC - Florida Company Profile

Branch

Company Details

Entity Name: GLOBAL WELLNESS SUMMIT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Apr 2016 (9 years ago)
Branch of: GLOBAL WELLNESS SUMMIT LLC, NEW YORK (Company Number 3534943)
Document Number: M16000003068
FEI/EIN Number 81-4043348

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

Address: 200 BISCAYNE BOULEVARD WAY,, MIAMI, FL, 33131, US
Mail Address: 200 BISCAYNE BOULEVARD WAY,, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
ELLIS PETE Member 200 BISCAYNE BOULEVARD WAY,, MIAMI, FL, 33131
Ellis pete Mgr Agent 200 Biscayne Blvd Way, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-14 333 S.E. 2nd Avenue,, Suite 2045, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 333 S.E. 2nd Avenue,, Suite 2045, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 300 Biscayne Blvd Way, Apt 4803, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-22 200 Biscayne Blvd Way, #4804, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-02-22 Ellis, pete, Mgr -
CHANGE OF PRINCIPAL ADDRESS 2016-10-13 200 BISCAYNE BOULEVARD WAY,, SUITE 4804, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-10-13 200 BISCAYNE BOULEVARD WAY,, SUITE 4804, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-04
Foreign Limited 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2947347309 2020-04-29 0455 PPP 200 Biscayne Boulevard Way, Miami, FL, 33131
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71040
Loan Approval Amount (current) 71040
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 5
NAICS code 611699
Borrower Race White
Borrower Ethnicity Not 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 71775.7
Forgiveness Paid Date 2021-05-13
9186058308 2021-01-30 0455 PPS 200 Biscayne Boulevard Way, Miami, FL, 33131-2154
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-2154
Project Congressional District FL-27
Number of Employees 5
NAICS code 611699
Borrower Race White
Borrower Ethnicity Not 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 70523.56
Forgiveness Paid Date 2021-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State