Search icon

HEALING HANDS INSTITUTE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEALING HANDS INSTITUTE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jul 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P10000057441
FEI/EIN Number 900630925
Address: 2141 SW 1 STREET STE 201, MIAMI, FL, 33135, US
Mail Address: 2141 SW 1 STREET STE 201, MIAMI, FL, 33135, US
ZIP code: 33135
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
muse beatriz Agent 2141 sw 1 st suite 201, MIAMI, FL, 33135
MUSE BEATRIZ President 2141 SW 1 STREET STE 201, MIAMI, FL, 33135
MUSE LAZARO Vice President 2141 SW 1 STREET STE 201, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 2141 SW 1 STREET STE 201, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2019-03-18 2141 SW 1 STREET STE 201, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2016-01-15 muse, beatriz -
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 2141 sw 1 st suite 201, MIAMI, FL 33135 -
AMENDMENT 2011-12-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000382046 ACTIVE 1000000930292 DADE 2022-08-03 2032-08-10 $ 1,129.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-28
Amendment 2011-12-06

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
36250.00
Total Face Value Of Loan:
36250.00
Date:
2020-05-13
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:
38760.00
Total Face Value Of Loan:
38760.00
Date:
2020-05-12
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:
38759.00
Total Face Value Of Loan:
38759.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$36,250
Date Approved:
2021-02-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $36,248
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$38,760
Date Approved:
2020-05-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $26,067
Utilities: $1,424
Mortgage Interest: $0
Rent: $11,269
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
5
Initial Approval Amount:
$38,759
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,759
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,186.94
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $29,069.24
Utilities: $4,844.88
Rent: $4,844.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State