Entity Name: | TEACHING HEART SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TEACHING HEART SOLUTIONS 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: | 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 |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DESILMA LINDA L | President | 1331 NW 191ST ST, MIAMI, FL, 33169 |
DESILMA CARLSON | Vice President | 1331 NW 191ST, MIAMI, FL, 33169 |
THE 1978 COMPANY, LLC | Agent | - |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State