Search icon

JOSHUA'S HEART FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: JOSHUA'S HEART FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 21 Nov 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Nov 2016 (8 years ago)
Document Number: N07000011409
FEI/EIN Number 142012279

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

Address: 2056 NE 155 Street, North Miami Beach, FL, 33162, US
Mail Address: P.O BOX 640342, MIAMI, FL, 33164, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLEAN CLAUDIA Vice President P.O BOX 640342, MIAMI, FL, 33164
MCLEAN LISIA Treasurer P.O BOX 640342, MIAMI, FL, 33164
GRAHAM ZULA Secretary P.O BOX 640342, MAIMI, FL, 33164
GRAHAM ZULA Director P.O BOX 640342, MAIMI, FL, 33164
Williams Joshua Foun P.O BOX 640342, MIAMI, FL, 33164
MCLEAN CLAUDIA Agent 2040 NE 163RD STREET, N. MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000031051 HELP JOSH FEED ACTIVE 2025-03-03 2030-12-31 - P.O BOX 640342, MIAMI, FL, 33164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 2056 NE 155 Street, North Miami Beach, FL 33162 -
AMENDMENT 2016-11-04 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 2040 NE 163RD STREET, #303, N. MIAMI BEACH, FL 33162 -
CANCEL ADM DISS/REV 2009-12-14 - -
CHANGE OF MAILING ADDRESS 2009-12-14 2056 NE 155 Street, North Miami Beach, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
Amendment 2016-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4050207209 2020-04-27 0455 PPP 2056 NE 155 Street, North Miami Beach, FL, 33162
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4980
Loan Approval Amount (current) 4980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-1000
Project Congressional District FL-24
Number of Employees 7
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5017.9
Forgiveness Paid Date 2021-02-05
3237458902 2021-04-27 0455 PPS 2056 NE 155th St, North Miami Beach, FL, 33162-6091
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47800
Loan Approval Amount (current) 47800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-6091
Project Congressional District FL-24
Number of Employees 10
NAICS code 624210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48029.71
Forgiveness Paid Date 2021-10-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State