Search icon

HOLLYWOOD FITNESS CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOLLYWOOD FITNESS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Aug 2019 (6 years ago)
Document Number: P19000060852
FEI/EIN Number 84-2662727
Address: 3301 Sheridan Street, HOLLYWOOD, FL, 33021, US
Mail Address: 3301 Sheridan Street, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSPINA ERIC President 3720 CLEVELAND ST., HOLLYWOOD, FL, 33021
OSPINA ERIC Secretary 3720 CLEVELAND ST., HOLLYWOOD, FL, 33021
OSPINA ERIC Director 3720 CLEVELAND ST., HOLLYWOOD, FL, 33021
GOMEZ MARIA L Vice President 3720 CLEVELAND ST., HOLLYWOOD, FL, 33021
GOMEZ MARIA L Treasurer 3720 CLEVELAND ST., HOLLYWOOD, FL, 33021
GOMEZ MARIA L Director 3720 CLEVELAND ST., HOLLYWOOD, FL, 33021
Ospina Eric Agent 3720 Cleveland Street, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000025875 YOGASIX ACTIVE 2020-02-27 2025-12-31 - 3301 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 3301 Sheridan Street, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-02-11 3301 Sheridan Street, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2020-02-11 Ospina, Eric -
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 3720 Cleveland Street, Hollywood, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-11
Domestic Profit 2019-08-06

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
22540.00
Total Face Value Of Loan:
22540.00
Date:
2020-04-28
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:
10909.60
Total Face Value Of Loan:
10909.60
Date:
2020-04-28
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:
10909.60
Total Face Value Of Loan:
10909.60
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
435900.00
Total Face Value Of Loan:
435900.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
435900.00
Total Face Value Of Loan:
435900.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$22,540
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,540
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,679
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $22,540
Jobs Reported:
2
Initial Approval Amount:
$10,909.6
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,909.6
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,961.42
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $10,909.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State