Search icon

FITNESS1 KENDALL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FITNESS1 KENDALL, 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: 24 Feb 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Nov 2020 (5 years ago)
Document Number: M17000001632
FEI/EIN Number 82-0600857

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

Address: 3211 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
Mail Address: 1501 Quail St, Suite 100, Newport Beach, CA, 92660, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Aerfl Fitness, LLC Manager 3211 Ponce de Leon Blvd, Coral Gables, FL, 33134
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000045634 UFC GYM KENDALL ACTIVE 2017-04-26 2027-12-31 - 3211 PONCE DE LEON BLVD, STE 201, CORAL GABLES, FL, 33134
G17000028028 UFC GYM EXPIRED 2017-03-16 2022-12-31 - 3211 PONCE DE LEON BLVD STE 201, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-01 3211 Ponce de Leon Blvd, Suite 201, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 3211 Ponce de Leon Blvd, Suite 201, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-11-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-11-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2020-11-19 - -
REINSTATEMENT 2020-10-18 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-12-11 3211 PONCE DE LEON BOULEVARD, SUITE 201, CORAL GABLES, FL 33134 -
REINSTATEMENT 2018-12-11 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000759066 ACTIVE 1000001020761 DADE 2024-11-21 2044-11-27 $ 35,506.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000420760 TERMINATED 1000000961782 DADE 2023-08-22 2043-08-30 $ 64,785.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-07
CORLCRACHG 2020-11-19
REINSTATEMENT 2020-10-18
ANNUAL REPORT 2019-04-17
REINSTATEMENT 2018-12-11
Foreign Limited 2017-02-24

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
546409.00
Total Face Value Of Loan:
546409.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
546409
Current Approval Amount:
546409
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
552292.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State