Search icon

RELAXPRO, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: RELAXPRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Oct 2010 (15 years ago)
Document Number: L09000064299
FEI/EIN Number 270496132
Address: 19520 NE 19th Ct, North Miami Beach, FL, 33179, US
Mail Address: 19520 NE 19th Ct, North Miami Beach, FL, 33179, US
ZIP code: 33179
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
0898461
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
0899821
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
975111
State:
MISSISSIPPI
MISSISSIPPI profile:

Key Officers & Management

Name Role Address
GOLDBOIM SHAHAR Manager 19520 NE 19th Ct, North Miami Beach, FL, 33179
GOLDBOIM SHAHAR Agent 19520 NE 19th Ct, North Miami Beach, FL, 33179

Form 5500 Series

Employer Identification Number (EIN):
270496132
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000064685 DESIGNEDVR ACTIVE 2024-05-20 2029-12-31 - 1250 E. HALLANDALE BCH BLVD, PH1, HALLANDALE, FL, 33009
G21000141060 WORTHINGTON RESORTS ACTIVE 2021-10-20 2026-12-31 - 1250 E HALLANDALE BEACH BLVD, SUITE 1000, HALLANDALE BEACH, FL, 33009
G19000070500 NEPTUNE HOLLYWOOD BEACH HOTEL EXPIRED 2019-06-24 2024-12-31 - RELAXPRO LLC, 19520 NE 19TH CT, N MIAMI BEACH, FL, 33179
G18000102255 DESIGNEDVR EXPIRED 2018-09-16 2023-12-31 - 19520 NE 19TH CT, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1250 E Hallandale Beach Blvd., PH1, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2023-04-27 1250 E Hallandale Beach Blvd., PH1, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 19520 NE 19 CT, NORTH MIAMI BEACH, FL 33179 -
LC AMENDMENT 2010-10-12 - -
LC NAME CHANGE 2010-02-18 RELAXPRO, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-09

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
160055.00
Total Face Value Of Loan:
160055.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$160,055
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,055
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$161,858.82
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $160,053
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$101,935
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,935
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$102,878.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $78,000
Utilities: $10,295
Rent: $3,600
Healthcare: $10040

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State