Search icon

MERAKI WELLNESS & HEALING INC.

Company Details

Entity Name: MERAKI WELLNESS & HEALING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Mar 2019 (6 years ago)
Document Number: P19000023562
FEI/EIN Number 83-4069993
Address: 5979 NW 151ST ST, SUITE 120, MIAMI LAKES, FL 33014
Mail Address: 5979 NW 151ST ST, SUITE 120, MIAMI LAKES, FL 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013730431 2024-11-04 2024-11-04 5979 NW 151ST ST STE 120, MIAMI LAKES, FL, 330142448, US 7950 NW 53RD ST STE 237, DORAL, FL, 331664639, US

Contacts

Phone +1 786-536-4420
Phone +1 786-464-0063

Authorized person

Name LINDSAY WALLICK
Role OWNER
Phone 7865364420

Taxonomy

Taxonomy Code 235Z00000X - Speech-Language Pathologist
Is Primary Yes

Agent

Name Role Address
Chong, J. Lindsey, ESQ Agent 1430 S. Dixie Highway, 317, Coral Gables, FL 33146

President

Name Role Address
WALLICK, LINDSAY President 5979 NW 151ST ST, SUITE 120 MIAMI LAKES, FL 33014

Director

Name Role Address
WALLICK, LINDSAY Director 5979 NW 151ST ST, SUITE 120 MIAMI LAKES, FL 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000144303 MERAKI BEHAVIORAL HEALTH ACTIVE 2024-11-26 2029-12-31 No data 5979 NW 151ST ST, SUITE 120, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-13 Chong, J. Lindsey, ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-13 1430 S. Dixie Highway, 317, Coral Gables, FL 33146 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-26 5979 NW 151ST ST, SUITE 120, MIAMI LAKES, FL 33014 No data
CHANGE OF MAILING ADDRESS 2021-05-26 5979 NW 151ST ST, SUITE 120, MIAMI LAKES, FL 33014 No data

Documents

Name Date
ANNUAL REPORT 2025-02-14
AMENDED ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-14
Domestic Profit 2019-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1444088608 2021-03-13 0455 PPP 5979 NW 151st St, Miami Lakes, FL, 33014-2400
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7192
Loan Approval Amount (current) 7192.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-2400
Project Congressional District FL-26
Number of Employees 7
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7287.76
Forgiveness Paid Date 2022-08-22

Date of last update: 16 Feb 2025

Sources: Florida Department of State