Search icon

METAMORPHOSIS FOR LIFE, INC. - Florida Company Profile

Company Details

Entity Name: METAMORPHOSIS FOR LIFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METAMORPHOSIS FOR LIFE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 18 Dec 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Feb 2019 (6 years ago)
Document Number: P02000132467
FEI/EIN Number 050544185

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

Address: 3100 NW 170 STREET, MIAMI, FL, 33056, US
Mail Address: 3100 NW 170 STREET, MIAMI, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396499752 2022-02-04 2022-02-04 17130 NW 32ND AVE, MIAMI GARDENS, FL, 330564303, US 3100 NW 170TH ST, MIAMI GARDENS, FL, 330564328, US

Contacts

Phone +1 305-345-7833
Phone +1 305-310-8450
Fax 3052591543

Authorized person

Name ARNOLD H. COATS
Role GROUP HOME PROVIDER
Phone 3053457833

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary No
Taxonomy Code 320600000X - Intellectual and/or Developmental Disabilities Residential Treatment Facility
Is Primary Yes

Key Officers & Management

Name Role Address
COATS ARNOLD H President 17130 NW 32ND AVENUE, MIAMI, FL, 33056
COATS ARNOLD H Treasurer 17130 NW 32ND AVENUE, MIAMI, FL, 33056
COATS ARNOLD H Agent 17130 NW 32ND AVENUE, MIAMI, FL, 33056
WILLIAMS JEANETTE M Director 3100 NW 170TH STREET, MIAMI, FL, 33056

Events

Event Type Filed Date Value Description
AMENDMENT 2019-02-26 - -
REGISTERED AGENT NAME CHANGED 2018-06-18 COATS, ARNOLD H -
REGISTERED AGENT ADDRESS CHANGED 2018-06-18 17130 NW 32ND AVENUE, MIAMI, FL 33056 -
AMENDMENT 2018-06-18 - -
AMENDMENT 2018-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2003-07-11 3100 NW 170 STREET, MIAMI, FL 33056 -
CHANGE OF MAILING ADDRESS 2003-07-11 3100 NW 170 STREET, MIAMI, FL 33056 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-21
Amendment 2019-02-26
ANNUAL REPORT 2019-01-27
Amendment 2018-06-18
Amendment 2018-05-14
ANNUAL REPORT 2018-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1066487409 2020-05-03 0455 PPP 23128 SW 108TH CT, MIAMI, FL, 33170-7541
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) 286268
Loan Approval Amount (current) 286268
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33170-7541
Project Congressional District FL-28
Number of Employees 77
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 289060.09
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State