Search icon

HEALING TOUCH REHABILITATION INC. - Florida Company Profile

Company Details

Entity Name: HEALING TOUCH REHABILITATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALING TOUCH REHABILITATION 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: 03 Aug 2001 (24 years ago)
Document Number: P01000076698
FEI/EIN Number 364461610

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

Address: 9028 SW 152 ST., PALMETTO BAY, FL, 33157, US
Mail Address: 9028 SW 152 ST., PALMETTO BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUST MICHELE Director 9028 SW 152 ST, PALMETTO BAY, FL, 33157
GUST MICHELE President 9028 SW 152 ST, PALMETTO BAY, FL, 33157
GUST MICHELE Secretary 9028 SW 152 ST, PALMETTO BAY, FL, 33157
GUST MICHELE Agent 9028 SW 152 ST, PALMETTO BAY, FL, 33157

National Provider Identifier

NPI Number:
1437579117

Authorized Person:

Name:
MICHELE GUST
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
3056611613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000049975 SOUTH MIAMI PILATES, INC. EXPIRED 2011-05-26 2016-12-31 - 7800 SW 57 AVE #201-B, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 9028 SW 152 ST, PALMETTO BAY, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-05 9028 SW 152 ST., PALMETTO BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2016-10-05 9028 SW 152 ST., PALMETTO BAY, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001571075 TERMINATED 1000000520669 MIAMI-DADE 2013-10-21 2033-10-29 $ 2,060.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32853.90
Total Face Value Of Loan:
32900.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32853.9
Current Approval Amount:
32900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33276.52

Date of last update: 03 May 2025

Sources: Florida Department of State