Search icon

HEALTHY NU LIFE, INC.

Company Details

Entity Name: HEALTHY NU LIFE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Oct 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Feb 2013 (12 years ago)
Document Number: P12000085274
FEI/EIN Number 46-1151910
Address: 401 N Oregon Ave, Unit 3, TAMPA, FL 33606
Mail Address: 401 N Oregon Ave, Unit 3, TAMPA, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1144654260 2013-08-26 2013-08-26 1602 OAKFIELD DR, SUITE 101, BRANDON, FL, 335110827, US 1602 OAKFIELD DR, SUITE 101, BRANDON, FL, 335110827, US

Contacts

Phone +1 813-345-4511

Authorized person

Name JIMMY BARKER
Role OWNER
Phone 8133454511

Taxonomy

Taxonomy Code 207QB0002X - Obesity Medicine (Family Medicine) Physician
Is Primary Yes

Agent

Name Role Address
Scaia, Christopher Agent 3217 West San Juan St, TAMPA, FL 33629

Treasurer

Name Role Address
Scaia, Christopher Treasurer 3217 West San Juan St, TAMPA, FL 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000088678 NUVIVA MEDICAL WEIGHT LOSS CLINIC OF TAMPA ACTIVE 2019-08-21 2029-12-31 No data 3202 HENDERSON BLVD, SUITE 104, TAMPA, FL, 33609
G13000003082 NUVIVA MEDICAL WEIGHT LOSS OF BRANDON EXPIRED 2013-01-08 2018-12-31 No data 1602 OAKFIELD DR #101, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 401 N Oregon Ave, Unit 3, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2023-04-20 401 N Oregon Ave, Unit 3, TAMPA, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2019-04-17 Scaia, Christopher No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 3217 West San Juan St, TAMPA, FL 33629 No data
AMENDMENT 2013-02-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7218277304 2020-04-30 0455 PPP 4111 W KENNEDY BLVD, TAMPA, FL, 33609-2226
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19108
Loan Approval Amount (current) 19108
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-2226
Project Congressional District FL-14
Number of Employees 1
NAICS code 621399
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19382.32
Forgiveness Paid Date 2021-10-15

Date of last update: 22 Feb 2025

Sources: Florida Department of State