Search icon

LIVEWELL OPERATIONS II INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIVEWELL OPERATIONS II INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIVEWELL OPERATIONS II 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: 19 Apr 2012 (13 years ago)
Date of dissolution: 31 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2022 (3 years ago)
Document Number: P12000037394
FEI/EIN Number 45-5108437

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

Address: 1500 BAY ROAD, APT 1224S, MIAMI BEACH, FL, 33139, US
Mail Address: 1661 WEST AVE, PO BOX 398627, MIAMI BEACH, FL, 33239, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHMARYOU YANIR President 1661 WEST AVE, MIAMI BEACH, FL, 33239
SHMARYOU YANIR Agent 1661 WEST AVE, MIAMI BEACH, FL, 33239

National Provider Identifier

NPI Number:
1770906232

Authorized Person:

Name:
YANIR SHMARYOU
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
385H00000X - Respite Care
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000038359 LIVEWELL AT COURTYARD PLAZA EXPIRED 2012-04-23 2017-12-31 - 9122 SW 123 AVE CT, MIAMI, FL, 33086

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 1500 BAY ROAD, APT 1224S, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-02-24 1500 BAY ROAD, APT 1224S, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 1661 WEST AVE, PO BOX 398627, MIAMI BEACH, FL 33239 -
REGISTERED AGENT NAME CHANGED 2016-01-18 SHMARYOU, YANIR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-31
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-10

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
234900.00
Total Face Value Of Loan:
234900.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
234900
Current Approval Amount:
234900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
236087.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State