Search icon

THE TALENT SOURCE, INC - Florida Company Profile

Company Details

Entity Name: THE TALENT SOURCE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE TALENT SOURCE, 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: 22 Jan 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jan 2016 (9 years ago)
Document Number: P09000007039
FEI/EIN Number 300530032

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

Mail Address: 3845 W HIBISCUS ST, WESTON, FL, 33332, US
Address: 1820 n corporate lakes blvd, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE TALENT SOURCE 401(K) PLAN 2023 300530032 2024-05-10 THE TALENT SOURCE INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561300
Sponsor’s telephone number 3058120574
Plan sponsor’s address 3845 W HIBISCUS STREET, WESTON, FL, 33332

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
THE TALENT SOURCE 401(K) PLAN 2022 300530032 2023-05-27 THE TALENT SOURCE INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561300
Sponsor’s telephone number 3058120574
Plan sponsor’s address 3845 W HIBISCUS STREET, WESTON, FL, 33332

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
THE TALENT SOURCE 401(K) PLAN 2021 300530032 2022-06-02 THE TALENT SOURCE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561300
Sponsor’s telephone number 3058120574
Plan sponsor’s address 3845 W HIBISCUS STREET, WESTON, FL, 33332

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
THE TALENT SOURCE 401(K) PLAN 2020 300530032 2021-07-01 THE TALENT SOURCE INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561300
Sponsor’s telephone number 3058120574
Plan sponsor’s address 3845 W HIBISCUS STREET, WESTON, FL, 33332

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MARRERO CLAIRE President 3845 W HIBISCUS STREET, WESTON, FL, 33332
MARRERO MAIKEL Chief Operating Officer 3845 W HIBISCUS STREET, WESTON, FL, 33332
MARRERO MAIKEL Agent 3845 W HIBISCUS ST, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-02 1820 n corporate lakes blvd, suite 306, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2021-01-12 1820 n corporate lakes blvd, suite 306, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2021-01-12 MARRERO, MAIKEL -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 3845 W HIBISCUS ST, WESTON, FL 33332 -
AMENDMENT 2016-01-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-19
Reg. Agent Change 2021-01-12
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-12
Reg. Agent Change 2017-12-21
ANNUAL REPORT 2017-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6221857003 2020-04-06 0455 PPP 1535 Northpark Drive Suite 102, WESTON, FL, 33326-3226
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
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 N
Business Age Description Existing or more than 2 years old
Project Address WESTON, BROWARD, FL, 33326-3226
Project Congressional District FL-25
Number of Employees 11
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178519.18
Forgiveness Paid Date 2022-04-26
3647048301 2021-01-22 0455 PPS 2645 Executive Park Dr Ste 645, Weston, FL, 33331-3624
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161190
Loan Approval Amount (current) 161190.03
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33331-3624
Project Congressional District FL-25
Number of Employees 8
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163543.82
Forgiveness Paid Date 2022-07-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State