Search icon

LIFE WELL BEHAVIORAL HEALTH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: LIFE WELL BEHAVIORAL HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFE WELL BEHAVIORAL HEALTH 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: 24 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000094951
FEI/EIN Number 47-2411867

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

Address: 2801 NW 87 AVE SUITE 7, DORAL, FL, 33172, US
Mail Address: 2801 NW 87 AVE SUITE 7, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447926977 2021-08-16 2021-09-09 2801 NW 87TH AVE STE 7, DORAL, FL, 331721604, US 2801 NW 87TH AVE STE 7, DORAL, FL, 331721604, US

Contacts

Phone +1 786-717-6881

Authorized person

Name LIANET GONZALEZ
Role CEO
Phone 7867598995

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 01476670
State FL
Issuer MEDICAID
Number 014766700
State FL

Key Officers & Management

Name Role Address
GONZALEZ LIANET President 2801 NW 87 AVE SUITE 7, DORAL, FL, 33172
GONZALEZ LIANET Agent 2801 NW 87 AVE SUITE 7, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000007050 LIFE WELL MEDICAL CENTER EXPIRED 2017-01-19 2022-12-31 - 8300 SW 8 ST SUITE 306, MIAMI, FL, 33144
G16000139087 LIFE WELL RESEARCH CENTER, INC EXPIRED 2016-12-27 2021-12-31 - 8300 SW 8 ST SUITE 306, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2017-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-22 2801 NW 87 AVE SUITE 7, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2017-11-22 2801 NW 87 AVE SUITE 7, DORAL, FL 33172 -
AMENDMENT 2016-07-13 - -
AMENDMENT 2015-04-01 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 2801 NW 87 AVE SUITE 7, DORAL, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000352955 ACTIVE 2022-015856-CA-01 CIR CT 11TH JUD MIAMI-DADE FL 2023-05-25 2028-08-01 $355,030.33 JP MORGAN CHASE BANK, N.A., C/O RYAN C. REINERT, ESQ, SHUTTS & BOWEN, 4301 W BOY SCOUT BLVD, SUITE 300, TAMPA, FL 33607
J23000121053 ACTIVE 1000000946748 DADE 2023-03-15 2043-03-22 $ 6,572.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-15
Amendment 2017-11-22
ANNUAL REPORT 2017-01-05
Amendment 2016-07-13
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1871297708 2020-05-01 0455 PPP 2801 NW 87TH AVE STE 7, DORAL, FL, 33172
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106922
Loan Approval Amount (current) 106922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 19
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107914.53
Forgiveness Paid Date 2021-04-08
4697438401 2021-02-06 0455 PPS 2801 NW 87th Ave Ste 7, Doral, FL, 33172-1604
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123355
Loan Approval Amount (current) 123355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-1604
Project Congressional District FL-26
Number of Employees 25
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124234.8
Forgiveness Paid Date 2021-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State