Search icon

HEALTHY LIFE MEDICAL CENTER INC - Florida Company Profile

Company Details

Entity Name: HEALTHY LIFE MEDICAL CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHY LIFE MEDICAL 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: 14 Jan 2019 (6 years ago)
Date of dissolution: 31 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2023 (2 years ago)
Document Number: P19000005187
FEI/EIN Number 364919432

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

Address: 85 GRAN CANAL DRIVE, SUITE 207, MIAMI, FL, 33144, US
Mail Address: 85 GRAN CANAL DRIVE, SUITE 207, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ LOPEZ RAYCO President 16456 sw 139 ct, miami, FL, 33177
MARTINEZ RAYCO Agent 16456 sw 139 ct, miami, FL, 33177

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-31 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 16456 sw 139 ct, miami, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 85 GRAN CANAL DRIVE, SUITE 207, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2019-01-23 85 GRAN CANAL DRIVE, SUITE 207, MIAMI, FL 33144 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-05-01
Domestic Profit 2019-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5459347706 2020-05-01 0455 PPP 85 GRAND CANAL DR STE 207, MIAMI, FL, 33144-2564
Loan Status Date 2023-08-11
Loan Status Charged Off
Loan Maturity in Months 20
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15679
Loan Approval Amount (current) 15679
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 New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33144-2564
Project Congressional District FL-27
Number of Employees 5
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State