Search icon

SOMA HEALTH AND WELLNESS CENTER INC. - Florida Company Profile

Company Details

Entity Name: SOMA HEALTH AND WELLNESS CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOMA HEALTH AND WELLNESS 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: 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: 25 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2024 (6 months ago)
Document Number: P19000050904
FEI/EIN Number 84-2169851

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

Address: 11010 N KENDALL DRIVE, MIAMI, FL, 33176, US
Mail Address: 11010 N KENDALL DRIVE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720629900 2019-09-30 2020-11-05 11010 SW 88TH ST STE 104, MIAMI, FL, 331761205, US 11010 SW 88TH ST STE 104, MIAMI, FL, 331761205, US

Contacts

Phone +1 305-640-5028
Fax 7863324797

Authorized person

Name RICARDO SOMARRIBA
Role PRESIDENT
Phone 3052835960

Taxonomy

Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
SOMARRIBA RICARDO J President 11010 N KENDALL DRIVE, MIAMI, FL, 33176
SERRANO DANIEL Agent 9425 SW 72 ST, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-03 11010 N KENDALL DRIVE, # 104, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2020-11-03 11010 N KENDALL DRIVE, # 104, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2020-06-30 SERRANO, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 9425 SW 72 ST, SUITE 233, MIAMI, FL 33173 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000782589 ACTIVE 2024-135547-SP-23 MIAMI-DADE COUNTY COURT CLERK- 2024-11-15 2029-12-16 $3,267.98 MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 2200 BISCAYNE BLVD, 2ND FLOOR, MIAMI, FL, 33137

Documents

Name Date
REINSTATEMENT 2024-10-31
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
Off/Dir Resignation 2022-02-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2564838509 2021-02-20 0455 PPS 11010 SW 88th St Ste 104, Miami, FL, 33176-1205
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16197
Loan Approval Amount (current) 16197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-1205
Project Congressional District FL-27
Number of Employees 4
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16384.62
Forgiveness Paid Date 2022-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State