Search icon

UNITED CEREBRAL PALSY ASSOCIATION OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: UNITED CEREBRAL PALSY ASSOCIATION OF MIAMI, 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: 09 Oct 1959 (66 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Jun 2014 (11 years ago)
Document Number: 705461
FEI/EIN Number 590637822

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

Address: 1411 NW 14 Avenue, Miami, FL, 33125, US
Mail Address: 2700 WEST 81 STREET, HIALEAH, FL, 33016
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316525553 2021-03-30 2022-03-24 1411 NW 14TH AVE, MIAMI, FL, 331251616, US 1411 NW 14TH AVE, MIAMI, FL, 331251616, US

Contacts

Phone +1 305-325-1080
Fax 3053251044

Authorized person

Name LEIGH KAPPS
Role CHIEF OPERATING OFFICER
Phone 3053251080

Taxonomy

Taxonomy Code 224Z00000X - Occupational Therapy Assistant
Is Primary No
Taxonomy Code 225100000X - Physical Therapist
Is Primary No
Taxonomy Code 225200000X - Physical Therapy Assistant
Is Primary No
Taxonomy Code 225X00000X - Occupational Therapist
Is Primary No
Taxonomy Code 2355S0801X - Speech-Language Assistant
Is Primary No
Taxonomy Code 235Z00000X - Speech-Language Pathologist
Is Primary No
Taxonomy Code 251300000X - Local Education Agency (LEA)
Is Primary Yes

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493008MWO26NGLP8N19 705461 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Roy R. Lustig, Esq., 1 South East 3rd Avenue, Suite 1210, Miami, US-FL, US, 33131
Headquarters 2700 West 81 Street, Hialeah, US-FL, US, 33016

Registration details

Registration Date 2013-11-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-11-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 705461

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED CEREBRAL PALSY EMPLOYEES' CAFETERIA PLAN 2010 590637822 2011-06-08 UNITED CEREBRAL PALSY ASSOCIATION OF MIAMI 619
Three-digit plan number (PN) 501
Effective date of plan 1989-01-01
Business code 624100
Sponsor’s telephone number 3053251080
Plan sponsor’s mailing address 2700 WEST 81 STREET, HIALEAH, FL, 33016
Plan sponsor’s address 2700 WEST 81 STREET, HIALEAH, FL, 33016

Plan administrator’s name and address

Administrator’s EIN 590637822
Plan administrator’s name UNITED CEREBRAL PALSY ASSOCIATION OF MIAMI
Plan administrator’s address 2700 WEST 81 STREET, HIALEAH, FL, 33016
Administrator’s telephone number 3053251080

Number of participants as of the end of the plan year

Active participants 590
Retired or separated participants receiving benefits 8
Other retired or separated participants entitled to future benefits 10
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 0
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 2011-06-08
Name of individual signing IVANIA GONZALEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-08
Name of individual signing IVANIA GONZALEZ
Valid signature Filed with authorized/valid electronic signature
UNITED CEREBRAL PALSY EMPLOYEES' CAFETERIA PLAN 2010 590637822 2011-06-08 UNITED CEREBRAL PALSY ASSOCIATION OF MIAMI 619
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1989-01-01
Business code 624100
Sponsor’s telephone number 3053251080
Plan sponsor’s mailing address 2700 WEST 81 STREET, HIALEAH, FL, 33016
Plan sponsor’s address 2700 WEST 81 STREET, HIALEAH, FL, 33016

Plan administrator’s name and address

Administrator’s EIN 590637822
Plan administrator’s name UNITED CEREBRAL PALSY ASSOCIATION OF MIAMI
Plan administrator’s address 2700 WEST 81 STREET, HIALEAH, FL, 33016
Administrator’s telephone number 3053251080

Number of participants as of the end of the plan year

Active participants 590
Retired or separated participants receiving benefits 8
Other retired or separated participants entitled to future benefits 10
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 0
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 2011-06-08
Name of individual signing IVANIA GONZALEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-08
Name of individual signing IVANIA GONZALEZ
Valid signature Filed with authorized/valid electronic signature
UNITED CEREBRAL PALSY EMPLOYEES' CAFETERIA PLAN 2009 590637822 2010-06-17 UNITED CEREBRAL PALSY ASSOCIATION OF MIAMI 522
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1989-01-01
Business code 624100
Sponsor’s telephone number 3053251080
Plan sponsor’s mailing address 2700 WEST 81 STREET, HIALEAH, FL, 33016
Plan sponsor’s address 2700 WEST 81 STREET, HIALEAH, FL, 33016

Plan administrator’s name and address

Administrator’s EIN 590637822
Plan administrator’s name UNITED CEREBRAL PALSY ASSOCIATION OF MIAMI
Plan administrator’s address 2700 WEST 81 STREET, HIALEAH, FL, 33016
Administrator’s telephone number 3053251080

Number of participants as of the end of the plan year

Active participants 550
Retired or separated participants receiving benefits 7
Other retired or separated participants entitled to future benefits 14
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 0
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 2010-06-17
Name of individual signing RAQUEL LLERENA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-17
Name of individual signing RAQUEL LLERENA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GLUCK LINDA President 2700 WEST 81 STREET, HIALEAH, FL, 33016
Rodriguez Betty Chief Financial Officer 2700 WEST 81 STREET, HIALEAH, FL, 33016
Lewis Tamika Chief Operating Officer 2700 WEST 81 STREET, HIALEAH, FL, 33016
ROY R. LUSTIG, ESQ. Agent 20900 NE 30th Avenue, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000002742 UNITED CEREBRAL PALSY OF SOUTH FLORIDA ACTIVE 2023-01-06 2028-12-31 - 2700 WEST 81ST STREET, HIALEAH, FL, 33016
G18000037938 DIAMOND MINDS TRANSFORMATIONAL LEADERSHIP ACADEMY ACTIVE 2018-03-21 2028-12-31 - 2700 W. 81 STREET, HIALEAH, FL, 33016
G17000086524 DIAMOND MINDS EXCEL EXPIRED 2017-08-08 2022-12-31 - 2700 W. 81 STREET, HIALEAH,, FL, 33016
G17000028531 EARLY BEGINNINGS ACADEMY NORTH SHORE EXPIRED 2017-03-17 2022-12-31 - 985 NW 91ST STREET, MIAMI, FL, 33150
G17000024263 DIAMOND MINDS ACTIVE 2017-03-07 2028-12-31 - UNITED CEREBRAL PALSY, 2700 W. 81 STREET, HIALEAH, FL, 33016
G16000129147 EARLY BEGINNINGS ACADEMY CIVIC EXPIRED 2016-12-01 2021-12-31 - 2700 WEST 81ST STREET, HIALEAH, FL, 33016
G16000129151 EARLY BEGGININGS ACADEMY NORTH SHORE EXPIRED 2016-12-01 2021-12-31 - 2700 WEST 81ST STREET, HIALEAH, FL, 33016
G16000054212 UNITED COMMUNITY OPTIONS OF MIAMI ACTIVE 2016-06-01 2027-12-31 - 2700 W. 81 STREET, HIALEAH, FL, 33016
G16000048797 UNITED COMMUNITY OPTIONS OF SOUTH FLORIDA ACTIVE 2016-05-16 2027-12-31 - 2700 W. 81 STREET, HIALEAH, FL, 33016
G16000033533 COMMUNITY OPTIONS OF SOUTH FLORIDA EXPIRED 2016-04-01 2021-12-31 - 2700 W. 81 STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 20900 NE 30th Avenue, One Aventura, Suite 600, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2016-02-12 ROY R. LUSTIG, ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 1411 NW 14 Avenue, Miami, FL 33125 -
MERGER 2014-06-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000141809
RESTATED ARTICLES 2012-09-28 - -
AMENDMENT 2009-12-17 - -
CHANGE OF MAILING ADDRESS 2008-01-16 1411 NW 14 Avenue, Miami, FL 33125 -
CORPORATE MERGER 1994-10-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000004905

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-18
AMENDED ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0637822 Corporation Unconditional Exemption 2700 W 81ST ST, HIALEAH, FL, 33016-2732 2013-03
In Care of Name -
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-09
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 16447549
Income Amount 26611172
Form 990 Revenue Amount 20830031
National Taxonomy of Exempt Entities Voluntary Health Associations & Medical Disciplines: Birth Defects and Genetic Diseases
Sort Name UNITED COMMUNITY OPTIONS OF MIAMI

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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2012-02-15
Revocation Posting Date 2012-10-08
Exemption Reinstatement Date 2012-02-15

Determination Letter

Final Letter(s) FinalLetter_59-0637822_UNITEDCEREBRALPALSYACCOCIATIONOFMIAMIINC_10112012_01.tif
FinalLetter_59-0637822_UNITEDCEREBRALPALSYACCOCIATIONOFMIAMIINC_10112012_02.tif

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

Organization Name UNITED CEREBRAL PALSY ASSOCIATION OF MIAMI INC
EIN 59-0637822
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name UNITED CEREBRAL PALSY ASSOCIATION OF MIAMI INC
EIN 59-0637822
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name UNITED CEREBRAL PALSY ASSOCIATION OF MIAMI INC
EIN 59-0637822
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name UNITED CEREBRAL PALSY ASSOCIATION OF MIAMI INC
EIN 59-0637822
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name UNITED CEREBRAL PALSY ASSOCIATION OF MIAMI INC
EIN 59-0637822
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name UNITED CEREBRAL PALSY ASSOCIATION OF MIAMI INC
EIN 59-0637822
Tax Period 201609
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
3592748704 2021-03-31 0455 PPP 1411 NW 14th Ave, Miami, FL, 33125-1616
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2200000
Loan Approval Amount (current) 2200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-1616
Project Congressional District FL-26
Number of Employees 363
NAICS code 623210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)3 � Non Profit
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2228477.78
Forgiveness Paid Date 2022-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State