Search icon

LIFE WELLNESS INSTITUTE INC - Florida Company Profile

Company Details

Entity Name: LIFE WELLNESS INSTITUTE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFE WELLNESS INSTITUTE 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: 07 Jan 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2015 (10 years ago)
Document Number: P15000002389
FEI/EIN Number 47-2738027

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

Address: 8585 SW 72 street, SUITE 106, MIAMI, FL, 33143, US
Mail Address: 8585 SW 72 Street, SUITE 106, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, BUZZI & ASSOCIATES LLC Agent -
ALONSO ALEX President 8585 SW 72 Street, MIAMI, FL, 33143
ALONSO IVON Secretary 8585 SW 72 Street, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-16 3470 nw 82 avenue, 119, miami, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 8585 SW 72 street, SUITE 106, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2016-01-15 8585 SW 72 street, SUITE 106, MIAMI, FL 33143 -
AMENDMENT 2015-08-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-15

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
13207.00
Total Face Value Of Loan:
13207.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13207
Current Approval Amount:
13207
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13366.58

Date of last update: 03 Jun 2025

Sources: Florida Department of State