Search icon

LITTLE HEROES THERAPY SERVICES, INC

Company Details

Entity Name: LITTLE HEROES THERAPY SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jun 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2018 (6 years ago)
Document Number: P17000054397
FEI/EIN Number 82-1963548
Address: 1840 W 49 St, SUITE 302, HIALEAH, FL 33012
Mail Address: 1840 W 49 St, SUITE 302, HIALEAH, FL 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003327941 2017-10-18 2021-09-03 1840 W 49TH ST STE 302, HIALEAH, FL, 330122965, US 1840 W 49TH ST STE 302, HIALEAH, FL, 330122965, US

Contacts

Phone +1 786-391-2275
Fax 7864095239

Authorized person

Name MS. MARIETA SUAREZ
Role OWNER
Phone 7863912275

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Agent

Name Role Address
SUAREZ, MARIETA Agent 1840 W 49 St, SUITE 302, HIALEAH, FL 33012

President

Name Role Address
Suarez, Marieta President 1840 W 49 St, SUITE 302 HIALEAH, FL 33012

Vice President

Name Role Address
SUAREZ SANCHEZ, DANIEL Vice President 1840 W 49 St, SUITE 302 HIALEAH, FL 33012

Administrator

Name Role Address
PEREZ, SIXTA Administrator 1840 W 49 St, SUITE 302 HIALEAH, FL 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-03 1840 W 49 St, SUITE 302, HIALEAH, FL 33012 No data
CHANGE OF MAILING ADDRESS 2021-08-03 1840 W 49 St, SUITE 302, HIALEAH, FL 33012 No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-03 1840 W 49 St, SUITE 302, HIALEAH, FL 33012 No data
AMENDMENT 2018-10-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-28
AMENDED ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-11
Amendment 2018-10-19
ANNUAL REPORT 2018-03-16
Domestic Profit 2017-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5879487404 2020-05-13 0455 PPP 4501 PALM AVE STE 205, HIALEAH, FL, 33012-4076
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19171
Loan Approval Amount (current) 19171
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-4076
Project Congressional District FL-26
Number of Employees 14
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19294.95
Forgiveness Paid Date 2021-01-07

Date of last update: 18 Feb 2025

Sources: Florida Department of State