Search icon

FEMUSIC, LLC - Florida Company Profile

Company Details

Entity Name: FEMUSIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEMUSIC, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 16 Sep 2013 (12 years ago)
Document Number: L13000130180
FEI/EIN Number 46-3677207

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

Address: 13448 sw 154 st, miami, FL, 33177, US
Mail Address: 13448 sw 154 st, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESTRIL QUILMENIS Managing Member 13448 sw 154 st, MIAMI, FL, 33177
GONZALEZ IRWIN Managing Member 13448 sw 154 st, MIAMI, FL, 33177
Borrego Dulce LSr. Managing Member 13448 sw 154 st, miami, FL, 33177
YAMISEL MCLAUGHLIN M Agent 2140 NW 84th TERRACE, PEMBROKE PINES, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 13448 sw 154 st, Unit 2402, miami, FL 33177 -
CHANGE OF MAILING ADDRESS 2023-04-23 13448 sw 154 st, Unit 2402, miami, FL 33177 -
REGISTERED AGENT NAME CHANGED 2021-03-23 YAMISEL, MCLAUGHLIN M. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 2140 NW 84th TERRACE, PEMBROKE PINES, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2865317808 2020-05-25 0455 PPP 15051 Royal Oaks Lane, North Miami, FL, 33181
Loan Status Date 2021-11-19
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33181-1000
Project Congressional District FL-24
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9063728406 2021-02-14 0455 PPS 15051 Royal Oaks Ln, North Miami, FL, 33181-2457
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33181-2457
Project Congressional District FL-24
Number of Employees 3
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40271.11
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State