Search icon

TEACHING HEART SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: TEACHING HEART SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

TEACHING HEART SOLUTIONS INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 03 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jul 2020 (5 years ago)
Document Number: P15000020869
FEI/EIN Number 47-3390733

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

Address: 18425 NW 2nd Ave Suite #100, MIAMI Gardens 33169 UN
Mail Address: 18425 NW 2nd Avenue #100, MIAMI 33169 UN
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESILMA, LINDA L President 1331 NW 191ST ST, MIAMI, FL 33169
DESILMA, CARLSON Vice President 1331 NW 191ST, MIAMI, FL 33169 UN
THE 1978 COMPANY, LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-13 18425 NW 2nd Ave Suite #100, MIAMI Gardens 33169 UN -
CHANGE OF MAILING ADDRESS 2018-12-13 18425 NW 2nd Ave Suite #100, MIAMI Gardens 33169 UN -
REGISTERED AGENT NAME CHANGED 2018-12-13 1978 -
REGISTERED AGENT ADDRESS CHANGED 2018-12-13 18425 NW 2nd Ave Suite 100, MIAMI, FL 33169 -
REINSTATEMENT 2018-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000779064 ACTIVE 1000001021627 MIAMI-DADE 2024-12-06 2034-12-11 $ 1,078.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-07-02
REINSTATEMENT 2018-12-13
Domestic Profit 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1065338905 2021-04-24 0455 PPP 18425 NW 2nd Ave Ste 100, Miami, FL, 33169-4500
Loan Status Date 2022-11-10
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 515632
Loan Approval Amount (current) 515632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33169-4500
Project Congressional District FL-24
Number of Employees 37
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74178.62
Forgiveness Paid Date 2023-01-26

Date of last update: 20 Feb 2025

Sources: Florida Department of State