Search icon

FLORIDA MEMORIAL UNIVERSITY, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA MEMORIAL UNIVERSITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 30 Aug 1962 (63 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 2018 (7 years ago)
Document Number: 704467
FEI/EIN Number 590668483

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

Address: 15800 NW 42ND AVENUE, MIAMI GARDENS, FL, 33054, US
Mail Address: 15800 NW 42ND AVENUE, MIAMI GARDENS, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619472644 2018-03-30 2018-03-30 5050 SPRING VALLEY RD, DALLAS, TX, 752443995, US 15800 NW 42ND AVE, MIAMI GARDENS, FL, 330546155, US

Contacts

Phone +1 972-367-4845

Authorized person

Name MOUZON BASS III
Role ADMINISTRATOR
Phone 9723674845

Taxonomy

Taxonomy Code 207X00000X - Orthopaedic Surgery Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA MEMORIAL COLLEGE 403B TAX SHELTERED ANNUITY PLAN 2020 590668483 2021-12-07 FLORIDA MEMORIAL UNIVERSITY, INC. 612
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-11-01
Business code 611000
Sponsor’s telephone number 3054300339
Plan sponsor’s mailing address 15800 NW 42ND AVE, MIAMI GARDENS, FL, 330546155
Plan sponsor’s address 15800 NW 42ND AVE, MIAMI GARDENS, FL, 330546155

Number of participants as of the end of the plan year

Active participants 506
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 40
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 335
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-12-07
Name of individual signing RODNEY SOBELSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-12-07
Name of individual signing RODNEY SOBELSON
Valid signature Filed with authorized/valid electronic signature
FLORIDA MEMORIAL COLLEGE 403B TAX SHELTERED ANNUITY PLAN 2019 590668483 2022-08-15 FLORIDA MEMORIAL UNIVERSITY, INC. 546
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-11-01
Business code 611000
Sponsor’s telephone number 3054300339
Plan sponsor’s mailing address 15800 NW 42ND AVE, MIAMI GARDENS, FL, 330546155
Plan sponsor’s address 15800 NW 42ND AVE, MIAMI GARDENS, FL, 330546155

Number of participants as of the end of the plan year

Active participants 484
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 39
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 335
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2022-08-15
Name of individual signing RODNEY SOBELSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-08-15
Name of individual signing RODNEY SOBELSON
Valid signature Filed with authorized/valid electronic signature
FLORIDA MEMORIAL COLLEGE 403B TAX SHELTERED ANNUITY PLAN 2017 590668483 2019-08-15 FLORIDA MEMORIAL UNIVERSITY, INC. 643
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-11-01
Business code 611000
Sponsor’s telephone number 3056263600
Plan sponsor’s mailing address 15800 NW 42ND AVE, MIAMI GARDENS, FL, 330546155
Plan sponsor’s address 15800 NW 42ND AVE, MIAMI GARDENS, FL, 330546155

Number of participants as of the end of the plan year

Active participants 534
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 78
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 338
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-08-15
Name of individual signing RODNEY SOBELSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-08-15
Name of individual signing RODNEY SOBELSON
Valid signature Filed with authorized/valid electronic signature
FLORIDA MEMORIAL COLLEGE 403B TAX SHELTERED ANNUITY PLAN 2016 590668483 2018-08-15 FLORIDA MEMORIAL UNIVERSITY, INC. 683
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-11-01
Business code 611000
Sponsor’s telephone number 3056263600
Plan sponsor’s mailing address 15800 NW 42ND AVE, MIAMI GARDENS, FL, 330546155
Plan sponsor’s address 15800 NW 42ND AVE, MIAMI GARDENS, FL, 33054

Number of participants as of the end of the plan year

Active participants 604
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 39
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 370
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-08-15
Name of individual signing RODNEY SOBELSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-08-15
Name of individual signing RODNEY SOBELSON
Valid signature Filed with authorized/valid electronic signature
FLORIDA MEMORIAL COLLEGE 403B TAX SHELTERED ANNUITY PLAN 2015 590668483 2017-08-15 FLORIDA MEMORIAL UNIVERSITY, INC. 726
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-11-01
Business code 611000
Sponsor’s telephone number 3056263600
Plan sponsor’s DBA name FLORIDA MEMORIAL UNIVERSITY
Plan sponsor’s mailing address 15800 NW 42ND AVE, MIAMI GARDENS, FL, 33054
Plan sponsor’s address 15800 NW 42ND AVE, MIAMI GARDENS, FL, 33054

Number of participants as of the end of the plan year

Active participants 626
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 57
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 390
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2017-08-15
Name of individual signing RODNEY SOBELSON
Valid signature Filed with authorized/valid electronic signature
FLORIDA MEMORIAL COLLEGE 403B TAX SHELTERED ANNUITY PLAN 2014 590668483 2016-08-15 FLORIDA MEMORIAL UNIVERSITY, INC. 790
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-11-01
Business code 611000
Sponsor’s telephone number 3056263600
Plan sponsor’s mailing address 15800 NW 42ND AVENUE, MIAMI GARDENS, FL, 330546155
Plan sponsor’s address 15800 NW 42ND AVENUE, MIAMI GARDENS, FL, 330546155

Number of participants as of the end of the plan year

Active participants 661
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 64
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 404
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-08-15
Name of individual signing RODNEY SOBELSON
Valid signature Filed with authorized/valid electronic signature
FLORIDA MEMORIAL COLLEGE 403 (B) TAX SHELTERED ANNUITY PLAN 2013 590668483 2015-08-17 FLORIDA MEMORIAL UNIVERSITY, INC. 771
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-11-01
Business code 611000
Sponsor’s telephone number 3056263600
Plan sponsor’s mailing address 15800 NW 42ND AVENUE, MIAMI GARDENS, FL, 33054
Plan sponsor’s address 15800 NW 42ND AVENUE, MIAMI GARDENS, FL, 33054

Number of participants as of the end of the plan year

Active participants 707
Other retired or separated participants entitled to future benefits 83
Number of participants with account balances as of the end of the plan year 410
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-08-17
Name of individual signing RODNEY SOBELSON
Valid signature Filed with authorized/valid electronic signature
FLORIDA MEMORIAL COLLEGE 403 (B) TAX SHELTERED ANNUITY PLAN 2012 590668483 2014-08-15 FLORIDA MEMORIAL UNIVERSITY, INC. 823
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-11-01
Business code 611000
Sponsor’s telephone number 3056263600
Plan sponsor’s mailing address 15800 NW 42ND AVENUE, MIAMI GARDENS, FL, 33054
Plan sponsor’s address 15800 NW 42ND AVENUE, MIAMI GARDENS, FL, 33054

Number of participants as of the end of the plan year

Active participants 771
Number of participants with account balances as of the end of the plan year 452
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-08-15
Name of individual signing RODNEY SOBELSON
Valid signature Filed with authorized/valid electronic signature
FLORIDA MEMORIAL COLLEGE 403 (B) TAX SHELTERED ANNUITY PLAN 2010 590668483 2012-08-15 FLORIDA MEMORIAL UNIVERSITY, INC. 799
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-11-01
Business code 611000
Sponsor’s telephone number 3054300339
Plan sponsor’s mailing address 15800 NW 42ND AVENUE, MIAMI GARDENS, FL, 33054
Plan sponsor’s address 15800 NW 42ND AVENUE, MIAMI GARDENS, FL, 33054

Plan administrator’s name and address

Administrator’s EIN 590668483
Plan administrator’s name FLORIDA MEMORIAL UNIVERSITY, INC.
Plan administrator’s address 15800 NW 42ND AVENUE, MIAMI GARDENS, FL, 33054
Administrator’s telephone number 3054300339

Number of participants as of the end of the plan year

Active participants 831
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 454
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-08-15
Name of individual signing RODNEY SOBELSON
Valid signature Filed with authorized/valid electronic signature
FLORIDA MEMORIAL COLLEGE 403 (B) TAX SHELTERED ANNUITY PLAN 2009 590668483 2011-08-15 FLORIDA MEMORIAL UNIVERSITY, INC. 802
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-11-01
Business code 611000
Sponsor’s telephone number 3054300339
Plan sponsor’s mailing address 15800 NW 42ND AVENUE, MIAMI GARDENS, FL, 33054
Plan sponsor’s address 15800 NW 42ND AVENUE, MIAMI GARDENS, FL, 33054

Plan administrator’s name and address

Administrator’s EIN 590668483
Plan administrator’s name FLORIDA MEMORIAL UNIVERSITY, INC.
Plan administrator’s address 15800 NW 42ND AVENUE, MIAMI GARDENS, FL, 33054
Administrator’s telephone number 3054300339

Number of participants as of the end of the plan year

Active participants 799
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 46
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 799
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-08-15
Name of individual signing RODNEY SOBELSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
McMillon Brittany Secretary 6650 Corporate Center Parkway, Jacksonville, FL, 32216
Phelps-Owens Deneshea L Treasurer 762 Gleneagles Drive, Fort Wahington, MD, 20744
Weatherington Walter Chairman P.O. Box 2107, Bowie, MD, 20716
Pinkney Mona-Lisa Vice Chairman 13410 Bishops Court, Roswell, GA, 30075
McCormick William President 15800 N.W. 42nd AVE., MIAMI GARDENS, FL, 33054
Bouie II Archie Dr. Executive Vice President 15800 N.W. 42nd AVE., MIAMI GARDENS, FL, 33054
WEISS SEROTA HELFMAN COLE & BIERMAN, P.L. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2018-08-08 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 2525 PONCE DE LEON BOULEVARD, SUITE 700, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2018-02-20 WEISS SEROTA HELFMAN COLE & BIERMAN, P.L. -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 15800 NW 42ND AVENUE, MIAMI GARDENS, FL 33054 -
CHANGE OF MAILING ADDRESS 2017-01-11 15800 NW 42ND AVENUE, MIAMI GARDENS, FL 33054 -
AMENDMENT 2005-02-18 - -
NAME CHANGE AMENDMENT 2004-12-10 FLORIDA MEMORIAL UNIVERSITY, INC. -
REINSTATEMENT 1994-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDMENT 1988-09-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000792754 TERMINATED 2016-CA-009456-O CIR. CT. 9TH JUD. CIR. ORANGE 2018-12-10 2023-12-13 $895,906.26 INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASN. INC, 4850 MILLENIA BOULEVARD, SUITE 329, ORLANDO, FLORIDA 32839

Court Cases

Title Case Number Docket Date Status
FLORIDA MEMORIAL UNIVERSITY, INC. VS INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC. 5D2019-0024 2019-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-009456-O

Parties

Name FLORIDA MEMORIAL UNIVERSITY, INC.
Role Appellant
Status Active
Representations ANDREW TUTTLE, June G. Hoffman, Joseph L. Ackerman, Jr.
Name INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Nicole L. Kalkines, Jonathan D. Pressley, JAMES H. CUMMINGS
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-12-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-11-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AND AE'S 7/30 MOTION FOR ATTY FEES & AA'S 9/26 MOTION FOR ATTY FEE'S ARE DENIED AS MOOT
Docket Date 2019-11-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-10-29
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ 10/22 ORDER WITHDRAWN. BY 11/18, AE TO FILE RESPONSE TO 10/11 MTN/STRIKE.
Docket Date 2019-10-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 10/22 ORDER AND TO STAY APPEAL PENDING CONSUMMATION OF SETTLEMENT
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-10-22
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ ***WITHDRAWN PER 10/29 ORDER***
Docket Date 2019-10-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC.
Docket Date 2019-10-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOT TO STRIKE PORTIONS OF REPLY BRIEF OR, IN THE ALTERNATIVE, FORLEAVE TO FILE A LIMITED SUR-REPLY
On Behalf Of INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC.
Docket Date 2019-10-07
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2019-09-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC.
Docket Date 2019-09-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-09-26
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 11/18 ORDER
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-09-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/26
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-08-29
Type Response
Subtype Response
Description RESPONSE ~ TO AE'S MOT ATTY FEES
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/12
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE DUE 8/29
Docket Date 2019-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-07-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 11/18 ORDER
On Behalf Of INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC.
Docket Date 2019-07-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC.
Docket Date 2019-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2019-07-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/30
On Behalf Of INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC.
Docket Date 2019-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC.
Docket Date 2019-06-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/26
Docket Date 2019-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-06-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1020 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-05-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ AS MOOT
Docket Date 2019-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-05-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ JT STIP
On Behalf Of INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC.
Docket Date 2019-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/28
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 969 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-03-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/26
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-03-21
Type Response
Subtype Response
Description RESPONSE ~ PER 3/11 ORDER
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-03-11
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-03-11
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2019-01-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-01-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JUNE G. HOFFMAN 050120
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-01-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JAMES H. CUMMINGS 27657
On Behalf Of INDEPENDENT COLLEGES AND UNIVERSITIES BENEFITS ASSOCIATION, INC.
Docket Date 2019-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/3/19
On Behalf Of FLORIDA MEMORIAL UNIVERSITY, INC.
Docket Date 2019-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-01
Amendment 2018-08-08
ANNUAL REPORT 2018-03-06
Reg. Agent Change 2018-02-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
P031B070054 Department of Education 84.031 - HIGHER EDUCATION_INSTITUTIONAL AID 2011-10-01 2012-09-30 HBCU - INSTITUTIONAL AID
Recipient FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient Name Raw FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient UEI C3B8EZBZSCP3
Recipient DUNS 077273951
Recipient Address 15800 N W 42 AVE, OPA LOCKA, FLORIDA, 33054-6155, UNITED STATES
Obligated Amount 2020871.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P033A110886 Department of Education 84.033 - FEDERAL WORK-STUDY PROGRAM 2011-07-01 2017-08-31 CAMPUS BASED/FWS
Recipient FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient Name Raw FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient UEI C3B8EZBZSCP3
Recipient DUNS 077273951
Recipient Address 15800 N W 42 AVE, OPA LOCKA, FLORIDA, 33054-6155, UNITED STATES
Obligated Amount 327061.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P007A110886 Department of Education 84.007 - FEDERAL SUPPLEMENTAL EDUCATIONAL OPPORTUNITY GRANTS 2011-07-01 2017-08-31 CAMPUS BASED/FSEOG
Recipient FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient Name Raw FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient UEI C3B8EZBZSCP3
Recipient DUNS 077273951
Recipient Address 15800 N W 42 AVE, OPA LOCKA, FLORIDA, 33054-6155, UNITED STATES
Obligated Amount 214973.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P063P110074 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2011-02-21 2017-09-30 GRANT PROGRAM
Recipient FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient Name Raw FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient UEI C3B8EZBZSCP3
Recipient DUNS 077273951
Recipient Address 15800 N W 42 AVE, OPA LOCKA, FLORIDA, 33054-6155, UNITED STATES
Obligated Amount 6969930.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P268K120074 Department of Education 84.268 - FEDERAL DIRECT STUDENT LOANS 2011-01-01 2016-12-31 DL BASE RECORD 2011-2012
Recipient FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient Name Raw FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient UEI C3B8EZBZSCP3
Recipient DUNS 077273951
Recipient Address 15800 N W 42 AVE, OPA LOCKA, FLORIDA, 33054-6155, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 117075803.00
Link View Page
P031B100061 Department of Education 84.031 - HIGHER EDUCATION_INSTITUTIONAL AID 2010-10-01 2011-09-30 HBCU - INSTITUTIONAL AID
Recipient FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient Name Raw FLORIDA MEMORIAL UNIVERSITY INC.
Recipient UEI C3B8EZBZSCP3
Recipient DUNS 077273951
Recipient Address 15800 N W 42 AVE, OPA LOCKA, DADE, FLORIDA, 33054-6155, UNITED STATES
Obligated Amount 865994.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P031B100061 Department of Education 84.031 - HIGHER EDUCATION_INSTITUTIONAL AID 2010-10-01 2011-09-30 HBCU - INSTITUTIONAL AID
Recipient FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient Name Raw FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient UEI C3B8EZBZSCP3
Recipient DUNS 077273951
Recipient Address 15800 N W 42 AVE, OPA LOCKA, DADE, FLORIDA, 33054-6155, UNITED STATES
Obligated Amount 3432577.99
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P031B070054 Department of Education 84.031 - HIGHER EDUCATION_INSTITUTIONAL AID 2010-10-01 2011-09-30 HBCU - INSTITUTIONAL AID
Recipient FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient Name Raw FLORIDA MEMORIAL UNIVERSITY INC.
Recipient UEI C3B8EZBZSCP3
Recipient DUNS 077273951
Recipient Address 15800 N W 42 AVE, OPA LOCKA, DADE, FLORIDA, 33054-6155, UNITED STATES
Obligated Amount 9433291.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P042A100094 Department of Education 84.042 - TRIO_STUDENT SUPPORT SERVICES 2010-09-01 2011-08-31 STUDENT SUPPORT SERVICES PROGRAM
Recipient FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient Name Raw FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient UEI C3B8EZBZSCP3
Recipient DUNS 077273951
Recipient Address 15800 N W 42 AVE, OPA LOCKA, DADE, FLORIDA, 33054-6155, UNITED STATES
Obligated Amount 1185735.00
Non-Federal Funding 83782.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P063Q100074 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2010-05-24 2016-09-30 PELL GRANTS
Recipient FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient Name Raw FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient UEI C3B8EZBZSCP3
Recipient DUNS 077273951
Recipient Address 15800 N W 42 AVE, OPA LOCKA, DADE, FLORIDA, 33054-6155, UNITED STATES
Obligated Amount 7995.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient Name Raw FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient UEI C3B8EZBZSCP3
Recipient DUNS 077273951
Recipient Address 15800 N W 42 AVE, OPA LOCKA, FLORIDA, 33054-6155, UNITED STATES
Obligated Amount 855.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient Name Raw FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient UEI C3B8EZBZSCP3
Recipient DUNS 077273951
Recipient Address 15800 N W 42 AVE, OPA LOCKA, DADE, FLORIDA, 33054-6155, UNITED STATES
Obligated Amount 389785.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient Name Raw FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient UEI C3B8EZBZSCP3
Recipient DUNS 077273951
Recipient Address 15800 N W 42 AVE, OPA LOCKA, DADE, FLORIDA, 33054-6155, UNITED STATES
Obligated Amount 8042618.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient Name Raw FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient UEI C3B8EZBZSCP3
Recipient DUNS 077273951
Recipient Address 15800 N W 42 AVE, OPA LOCKA, DADE, FLORIDA, 33054-6155, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 2017802597.00
Link View Page
Recipient FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient Name Raw FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient UEI C3B8EZBZSCP3
Recipient DUNS 077273951
Recipient Address 15800 N W 42 AVE, OPA LOCKA, DADE, FLORIDA, 33054-6155, UNITED STATES
Obligated Amount 24000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient Name Raw FLORIDA MEMORIAL UNIVERSITY INC.
Recipient UEI C3B8EZBZSCP3
Recipient DUNS 077273951
Recipient Address 15800 N W 42 AVE, OPA LOCKA, DADE, FLORIDA, 33054-6155, UNITED STATES
Obligated Amount 8650.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient Name Raw FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient UEI C3B8EZBZSCP3
Recipient DUNS 077273951
Recipient Address 15800 N W 42 AVE, OPA LOCKA, DADE, FLORIDA, 33054-6155, UNITED STATES
Obligated Amount 76853.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient Name Raw FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient UEI C3B8EZBZSCP3
Recipient DUNS 077273951
Recipient Address 15800 N W 42 AVE, OPA LOCKA, FLORIDA, 33054-6155, UNITED STATES
Obligated Amount 90.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient Name Raw FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient UEI C3B8EZBZSCP3
Recipient DUNS 077273951
Recipient Address 15800 N W 42 AVE, OPA LOCKA, FLORIDA, 33054-6155, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1933434682.00
Link View Page
Recipient FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient Name Raw FLORIDA MEMORIAL UNIVERSITY, INC.
Recipient UEI C3B8EZBZSCP3
Recipient DUNS 077273951
Recipient Address 15800 N W 42 AVE, OPA LOCKA, DADE, FLORIDA, 33054-6155, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0668483 Corporation Unconditional Exemption 15800 NW 42ND AVE, MIAMI GARDENS, FL, 33054-6155 1943-04
In Care of Name % OFFICE OF HUMAN RESOURCES
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation School 170(b)(1)(A)(ii)
Tax Period 2023-06
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 84253989
Income Amount 50617199
Form 990 Revenue Amount 50419718
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FLORIDA MEMORIAL UNIVERSITY INC
EIN 59-0668483
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA MEMORIAL UNIVERSITY INC
EIN 59-0668483
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA MEMORIAL UNIVERSITY INC
EIN 59-0668483
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA MEMORIAL UNIVERSITY INC
EIN 59-0668483
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA MEMORIAL UNIVERSITY INC
EIN 59-0668483
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA MEMORIAL UNIVERSITY INC
EIN 59-0668483
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1794718607 2021-03-13 0455 PPS 15800 NW 42nd Ave, Opa Locka, FL, 33054-6155
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-6155
Project Congressional District FL-24
Number of Employees 238
NAICS code 611310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2016876.71
Forgiveness Paid Date 2022-02-04
5497017005 2020-04-05 0455 PPP 15800 NW 42nd Ave, Miami Gardens, FL, 33054-6155
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2878000
Loan Approval Amount (current) 2878000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33054-6155
Project Congressional District FL-24
Number of Employees 287
NAICS code 611310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2910722.47
Forgiveness Paid Date 2021-06-11

Date of last update: 01 May 2025

Sources: Florida Department of State