Search icon

FEEL THE HEAL, INC. - Florida Company Profile

Company Details

Entity Name: FEEL THE HEAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEEL THE HEAL, 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: 06 Jun 2006 (19 years ago)
Document Number: P06000077993
FEI/EIN Number 010869178

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

Address: 7411 biscayne blvd, MIAMI, FL, 33138, US
Mail Address: 7411 biscayne blvd, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERZFELD SUSAN W Manager 7411 biscayne blvd, MIAMI, FL, 33138
HERZFELD SUSAN W Agent 7411 biscayne blvd, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000046035 HAUS OF KARYN EXPIRED 2018-04-10 2023-12-31 - 700 NE 25TH ST, APT 1603, MIAMI, FL, 33137
G11000014661 FEEL THE HEAL EXPIRED 2011-02-07 2016-12-31 - 3330 NE 190TH STREET, #816, AVENTURA, FL, 33180
G11000014668 ON MY MINDS EYE EXPIRED 2011-02-07 2016-12-31 - 3330 NE 190TH STREET, #816, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 717 Ne 79th st, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2017-02-09 717 Ne 79th st, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 717 Ne 79th st, MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7541348406 2021-02-12 0455 PPP 700 NE 25th St Apt 1403, Miami, FL, 33137-5412
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54317
Loan Approval Amount (current) 54317
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, 33137-5412
Project Congressional District FL-24
Number of Employees 3
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54918.21
Forgiveness Paid Date 2022-03-24

Date of last update: 02 May 2025

Sources: Florida Department of State