Search icon

FITNESS1 KENDALL, LLC - Florida Company Profile

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 (4 years ago)
Document Number: M17000001632
FEI/EIN Number 82-0600857

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

Address: 3211 PONCE DE LEON BOULEVARD, SUITE 201, 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 BOULEVARD, SUITE 201, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3846557101 2020-04-12 0455 PPP 3211 Ponce de Leon Blvd Suite 201, CORAL GABLES, FL, 33134-7238
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 546409
Loan Approval Amount (current) 546409
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL GABLES, MIAMI-DADE, FL, 33134-7238
Project Congressional District FL-27
Number of Employees 128
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 552292.25
Forgiveness Paid Date 2021-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State