Search icon

LOVELY THERAPY, INC. - Florida Company Profile

Company Details

Entity Name: LOVELY THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOVELY THERAPY, 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: 16 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2022 (2 years ago)
Document Number: P17000052972
FEI/EIN Number 82-5057194

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

Address: 5600 SW 135 AVE, STE 114, MIAMI, FL, 33183, US
Mail Address: 150 SW 76 Ave, MIAMI, FL, 33144, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952064685 2021-10-19 2021-10-19 1825 NW CORPORATE BLVD STE 110, BOCA RATON, FL, 334318554, US 1825 NW CORPORATE BLVD STE 110, BOCA RATON, FL, 334318554, US

Contacts

Phone +1 786-663-9051

Authorized person

Name ANDREA RESTREPO
Role OWNER
Phone 7866639051

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes

Key Officers & Management

Name Role Address
RESTREPO ANDREA Vice President 5600 SW 135 AVE, MIAMI, FL, 33183
RESTREPO ANDREA Agent 5600 SW 135 AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-14 - -
CHANGE OF MAILING ADDRESS 2022-10-14 5600 SW 135 AVE, STE 114, MIAMI, FL 33183 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-23 RESTREPO, ANDREA -
AMENDMENT 2018-04-12 - -
AMENDMENT 2018-03-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000314957 TERMINATED 1000000926845 DADE 2022-06-22 2032-06-29 $ 1,156.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
REINSTATEMENT 2022-10-14
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-12
Amendment 2018-04-12
Amendment 2018-03-15
Domestic Profit 2017-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7914758404 2021-02-12 0455 PPP 150 SW 76th Ave, Miami, FL, 33144-2424
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112160
Loan Approval Amount (current) 112160
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33144-2424
Project Congressional District FL-27
Number of Employees 5
NAICS code 611710
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 112968.17
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State