Search icon

SUPER HERO SPEECH, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUPER HERO SPEECH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2015 (10 years ago)
Document Number: P14000072531
FEI/EIN Number 471783008
Address: 13155 SW 134 St, MIAMI, FL, 33186, US
Mail Address: 13155 SW 134 St, MIAMI, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Lisa A President 14959 SW 132nd Ave, Miami, FL, 33186
Sakowitz Ariel J Vice President 14840 SW 104th St, Miami, FL, 33196
SUPER HERO SPEECH, PA Agent 13155 SW 134 St, MIAMI, FL, 33186

Commercial and government entity program

CAGE number:
9MSX2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-23
CAGE Expiration:
2028-08-02
SAM Expiration:
2024-07-23

Contact Information

POC:
JENNIFER M. HORTA ARETUO

National Provider Identifier

NPI Number:
1124495791
Certification Date:
2021-11-23

Authorized Person:

Name:
MS. LISA ALEXIS SAKOWITZ
Role:
SPEECH PATHOLOGIST
Phone:

Taxonomy:

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

Contacts:

Fax:
3055066768

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086064 HEROIC EXPIRED 2019-08-14 2024-12-31 - 12841S. CALUSA CLUB DRIVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 13155 SW 134 St, 207, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-02-24 13155 SW 134 St, 207, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 13155 SW 134 St, 207, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2020-01-23 SUPER HERO SPEECH, PA -
REINSTATEMENT 2015-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-14

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
93960.00
Total Face Value Of Loan:
93960.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$93,960
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,553.07
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $93,960

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State