Search icon

HEALING TOUCH REHABILITATION INC.

Company Details

Entity Name: HEALING TOUCH REHABILITATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Aug 2001 (24 years ago)
Document Number: P01000076698
FEI/EIN Number 364461610
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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437579117 2014-04-22 2014-04-22 7800 S RED RD, SUITE 201B, SOUTH MIAMI, FL, 331435528, US 12855 SW 132ND ST, SUITE 101, MIAMI, FL, 331867207, US

Contacts

Phone +1 305-661-1612
Fax 3056611613

Authorized person

Name MICHELE GUST
Role OWNER
Phone 3056611612

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
License Number PT0015161
State FL
Is Primary Yes

Agent

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

Director

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

President

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

Secretary

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

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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-05 9028 SW 152 ST., PALMETTO BAY, FL 33157 No data
CHANGE OF MAILING ADDRESS 2016-10-05 9028 SW 152 ST., PALMETTO BAY, FL 33157 No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5819437104 2020-04-14 0455 PPP 9028 SW 152ND ST, PALMETTO BAY, FL, 33157-1928
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32853.9
Loan Approval Amount (current) 32900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALMETTO BAY, MIAMI-DADE, FL, 33157-1928
Project Congressional District FL-27
Number of Employees 3
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33276.52
Forgiveness Paid Date 2021-06-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State