Search icon

UNITY ON THE BAY, INC. - Florida Company Profile

Company Details

Entity Name: UNITY ON THE BAY, 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: 29 Jan 1965 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Feb 2023 (2 years ago)
Document Number: 708383
FEI/EIN Number 590816468

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

Address: 137 NE 19th Street, Miami, FL, 33132, US
Mail Address: Staff Offices, 2800 Biscayne Blvd., Miami, FL, 33137, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moran Kevin Vice President 2800 BISCAYNE BLVD, SUITE 410, MIAMI, FL, 33137
MCCOY STEVE President 2800 BISCAYNE BLVD, SUITE 410, MIAMI, FL, 33137
JOHNSON JODY Treasurer 2800 BISCAYNE BLVD, SUITE 410, MIAMI, FL, 33137
RODRIGUEZ ILIANA Secretary 2800 BISCAYNE BLVD, SUITE 410, MIAMI, FL, 33137
HIERRO JUAN D Agent 2800 BISCAYNE BLVD, SUITE 410, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-03 HIERRO, JUAN DEL -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 2800 BISCAYNE BLVD, SUITE 410, MIAMI, FL 33137 -
AMENDMENT 2023-02-14 - -
AMENDMENT 2022-11-08 - -
CHANGE OF MAILING ADDRESS 2019-09-09 137 NE 19th Street, Miami, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 137 NE 19th Street, Miami, FL 33132 -
REINSTATEMENT 2016-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 1989-08-10 UNITY ON THE BAY, INC. -
NAME CHANGE AMENDMENT 1967-06-08 UNITY CENTER OF PRACTICAL CHRISTIANITY OF MIAMI, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-03
Amendment 2023-02-14
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-09-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6450377005 2020-04-06 0455 PPP 2800 Biscayne Boulevard, Suite 410, MIAMI, FL, 33137-4500
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83400
Loan Approval Amount (current) 83400
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 N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-4500
Project Congressional District FL-24
Number of Employees 8
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83984.94
Forgiveness Paid Date 2020-12-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State