Search icon

TOUCH INFLIGHT SOLUTIONS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOUCH INFLIGHT SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 2013 (12 years ago)
Document Number: P11000014910
FEI/EIN Number 274901010
Address: 2020 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
Mail Address: 2020 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY MARIANA S Vice President 2020 Ponce de Leon Blvd, Coral Gables, FL, 33134
- Agent -
CARREIRA JOSE A Director 2020 Ponce de Leon Blvd, Coral Gables, FL, 33134
CARREIRA JOSE A President 2020 Ponce de Leon Blvd, Coral Gables, FL, 33134
CARREIRA JOSE A Secretary 2020 Ponce de Leon Blvd, Coral Gables, FL, 33134
CARREIRA JOSE A Treasurer 2020 Ponce de Leon Blvd, Coral Gables, FL, 33134

Unique Entity ID

CAGE Code:
743R8
UEI Expiration Date:
2015-04-23

Business Information

Activation Date:
2014-05-06
Initial Registration Date:
2014-04-23

Commercial and government entity program

CAGE number:
743R8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2015-04-23

Contact Information

POC:
WALTER VILLELA
Corporate URL:
www.touch.aero

Form 5500 Series

Employer Identification Number (EIN):
274901010
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000122184 TOUCH EXPIRED 2017-11-06 2022-12-31 - 2020 PONCE DE LEON BLVD STE 1102, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 WORLDWIDE CORPORATE ADMINISTRATORS LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2330 PONCE DE LEON BLVD, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 2020 Ponce de Leon Blvd, Suite 1102, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-03-26 2020 Ponce de Leon Blvd, Suite 1102, Coral Gables, FL 33134 -
AMENDMENT 2013-12-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-26
AMENDED ANNUAL REPORT 2019-11-18
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-26

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
122186.25
Total Face Value Of Loan:
122186.25

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$122,186.25
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,186.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$123,320.23
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $122,186.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State