Search icon

FEEL GOOD SHOP, LLC - Florida Company Profile

Company Details

Entity Name: FEEL GOOD SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEEL GOOD SHOP, 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: 15 Dec 2016 (8 years ago)
Document Number: L16000226519
FEI/EIN Number 81-4700501

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

Address: 13415 SW 56TH ST, Miami, FL, 33175, US
Mail Address: 13415 SW 56TH ST, Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYER ELIANE Auth 13415 SW 56TH ST, Miami, FL, 33175
MORILLO EDILBERTO L Auth 13415 SW 56TH ST, Miami, FL, 33175
MORILLO EDILBERTO L Agent 13415 SW 56TH ST, Miami, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000046169 REDLAND RANCH ACTIVE 2023-04-11 2028-12-31 - 13415 SW 56TH ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 13415 SW 56TH ST, Miami, FL 33175 -
CHANGE OF MAILING ADDRESS 2022-05-01 13415 SW 56TH ST, Miami, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 13415 SW 56TH ST, Miami, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2016-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9453947303 2020-05-02 0455 PPP 14468 SW 138TH PL, MIAMI, FL, 33186-7216
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40605
Loan Approval Amount (current) 40606
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33186-7216
Project Congressional District FL-28
Number of Employees 5
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35902.55
Forgiveness Paid Date 2021-03-03
2572618502 2021-02-20 0455 PPS 14848 SW 104th St Apt 113, Miami, FL, 33196-3383
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35607
Loan Approval Amount (current) 35607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33196-3383
Project Congressional District FL-28
Number of Employees 13
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35779.67
Forgiveness Paid Date 2021-08-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State