Search icon

MIAMI LIFE CENTER INC. - Florida Company Profile

Company Details

Entity Name: MIAMI LIFE CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI LIFE CENTER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2025 (3 months ago)
Document Number: P05000162776
FEI/EIN Number 204084665

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

Mail Address: 9036 SW 152 STREET, PALMETTO BAY, FL, 33157, US
Address: 1940 Miami Ct, Miami, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACGREGOR KINO A President 4473 PRAIRIE AVENUE, MIAMI BEACH, FL, 33140
MACGREGOR KINO M Secretary 7441 SW 176 STREET, MIAMI, FL, 33157
FELDMANN TIM M Chief Executive Officer 4473 PRAIRIE AVENUE, MIAMI BEACH, FL, 33140
MACGREGOR KINO M Agent 9036 SOUTH WEST 152 STREET, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000053401 MIAMI YOGA GARAGE ACTIVE 2021-04-19 2026-12-31 - 1940 NORTH WEST, MIAMI CT, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-27 - -
REGISTERED AGENT NAME CHANGED 2025-01-27 MACGREGOR, KINO MMS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1940 Miami Ct, Miami, FL 33136 -
CHANGE OF MAILING ADDRESS 2021-04-15 1940 Miami Ct, Miami, FL 33136 -
AMENDMENT 2019-11-08 - -
REGISTERED AGENT NAME CHANGED 2006-09-20 MACGREGOR, KINO MMS -
REGISTERED AGENT ADDRESS CHANGED 2006-09-20 9036 SOUTH WEST 152 STREET, MIAMI, FL 33157 -
CANCEL ADM DISS/REV 2006-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2025-01-27
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-25
Amendment 2019-11-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7234717305 2020-04-30 0455 PPP 736 SIXTH STREET, MIAMI, FL, 33139
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33416
Loan Approval Amount (current) 33416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 13
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33709.88
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State