Search icon

THERAPEEDS HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: THERAPEEDS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Nov 2014 (10 years ago)
Document Number: F14000004674
FEI/EIN Number 46-0871054

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

Address: 5951 ORANGE DRIVE, DAVIE, FL, 33314, US
Mail Address: 5951 ORANGE DRIVE, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THERAPEEDS 401(K) PLAN 2023 460871054 2024-09-18 THERAPEEDS HOLDINGS, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 9545834484
Plan sponsor’s address 5951 ORANGE DRIVE, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2024-09-18
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
THERAPEEDS 401(K) PLAN 2022 460871054 2023-09-13 THERAPEEDS HOLDINGS, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621340
Sponsor’s telephone number 9545834484
Plan sponsor’s address 5951 ORANGE DRIVE, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing MIGUEL CORNIEL
Valid signature Filed with authorized/valid electronic signature
THERAPEEDS 401(K) PLAN 2021 460871054 2022-07-13 THERAPEEDS HOLDINGS, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621340
Sponsor’s telephone number 9545834484
Plan sponsor’s address 5951 ORANGE DRIVE, DAVIE, FL, 33314

Plan administrator’s name and address

Administrator’s EIN 451739578
Plan administrator’s name THE FIDUCIARY STUDIO, LLC
Plan administrator’s address 8131 LBJ FREEWAY, STE 770, DALLAS, TX, 75251
Administrator’s telephone number 8664975501

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing LESLIE DRAPER
Valid signature Filed with authorized/valid electronic signature
THERAPEEDS 401(K) PLAN 2020 460871054 2021-08-25 THERAPEEDS HOLDINGS, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621340
Sponsor’s telephone number 9545834484
Plan sponsor’s address 5951 ORANGE DRIVE, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2021-08-25
Name of individual signing MIGUEL CORNIEL
Valid signature Filed with authorized/valid electronic signature
THERAPEEDS 401(K) PLAN 2019 460871054 2020-07-13 THERAPEEDS HOLDINGS, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621340
Sponsor’s telephone number 9545834484
Plan sponsor’s address 5951 ORANGE DRIVE, DAVIE, FL, 33314
THERAPEEDS 401(K) PLAN 2018 460871054 2019-07-08 THERAPEEDS HOLDINGS, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621340
Sponsor’s telephone number 9545834484
Plan sponsor’s address 5951 ORANGE DRIVE, DAVIE, FL, 33314
THERAPEEDS 401(K) PLAN 2017 460871054 2018-07-12 THERAPEEDS HOLDINGS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 551112
Sponsor’s telephone number 9545834484
Plan sponsor’s address 5700 GRIFFIN ROAD #120, DAVIE, FL, 33314
THERAPEEDS 401(K) PLAN 2016 460871054 2017-05-05 THERAPEEDS HOLDINGS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 551112
Sponsor’s telephone number 9545834484
Plan sponsor’s address 5700 GRIFFIN ROAD #120, DAVIE, FL, 33314
THERAPEEDS 401(K) PLAN 2015 460871054 2016-10-12 THERAPEEDS HOLDINGS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 551112
Sponsor’s telephone number 9545834484
Plan sponsor’s address 5700 GRIFFIN ROAD #120, DAVIE, FL, 33314

Key Officers & Management

Name Role Address
HARPER JULIA President 5951 ORANGE DRIVE, DAVIE, FL, 33314
CORNIEL MIGUEL Chairman 5951 ORANGE DRIVE, DAVIE, FL, 33314
CORNIEL MIGUEL Officer 5951 ORANGE DRIVE, DAVIE, FL, 33314
CORNIEL MIGUEL Agent 5951 ORANGE DRIVE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 5951 ORANGE DRIVE, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2019-04-02 5951 ORANGE DRIVE, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 5951 ORANGE DRIVE, DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2362308407 2021-02-03 0455 PPS 5951 Orange Dr, Davie, FL, 33314-3634
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 911197
Loan Approval Amount (current) 911197.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-3634
Project Congressional District FL-25
Number of Employees 58
NAICS code 621340
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 921307.54
Forgiveness Paid Date 2022-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State