Search icon

MULTI-LINGUAL SPEECH GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MULTI-LINGUAL SPEECH GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jun 2003 (22 years ago)
Document Number: P03000066337
FEI/EIN Number 571172545
Address: 1380 NORTH KROME AVENUE, SUITE 110, FLORIDA CITY, FL, 33034, US
Mail Address: 1380 NORTH KROME AVENUE, Suite 110, Florida City, FL, 33034, US
ZIP code: 33034
City: Homestead
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAPIA VANESSA M President 1380 NORTH KROME AVENUE, SUITE 110, FLORIDA CITY, FL, 33034
TAPIA ERIC R Treasurer 1380 NORTH KROME AVENUE, SUITE 110, FLORIDA CITY, FL, 33034
SANTIAGO AIDA L Secretary 1380 NORTH KROME AVENUE, SUITE 110, FLORIDA CITY, FL, 33034
TAPIA POLYANNE M Vice President 1380 NORTH KROME AVENUE, SUITE 110, FLORIDA CITY, FL, 33034
TAPIA VANESSA M Agent 1380 NORTH KROME AVENUE, FLORIDA CITY, FL, 33034

National Provider Identifier

NPI Number:
1083785448

Authorized Person:

Name:
VANESSA M. TAPIA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
235Z00000X - Speech-Language Pathologist
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08021900345 CENTER FOR AUTISM THERAPY EXPIRED 2008-01-21 2013-12-31 - 201 NORTH KROME AVENUE 230, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-13 1380 NORTH KROME AVENUE, SUITE 110, FLORIDA CITY, FL 33034 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 1380 NORTH KROME AVENUE, SUITE 110, FLORIDA CITY, FL 33034 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 1380 NORTH KROME AVENUE, SUITE 110, FLORIDA CITY, FL 33034 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-13

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
32012.00
Total Face Value Of Loan:
32012.00
Date:
2020-05-05
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:
32012.00
Total Face Value Of Loan:
32012.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$32,012
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,275.99
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $32,012

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State