Search icon

GREATER MIAMI CHAMBER OF COMMERCE, INC. - Florida Company Profile

Company Details

Entity Name: GREATER MIAMI CHAMBER OF COMMERCE, 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: 06 May 1965 (60 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Apr 2004 (21 years ago)
Document Number: 708907
FEI/EIN Number 590358775

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

Address: 1 S.E. 3rd Ave, Suite 1410, MIAMI, FL, 33131, US
Mail Address: 1 S.E. 3rd Ave, Suite 1410, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREATER MIAMI CHAMBER OF COMMERCE GHT BENEFIT PLAN 2023 590358775 2025-01-30 GREATER MIAMI CHAMBER OF COMMERCE 17
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 813930
Sponsor’s telephone number 3053507700
Plan sponsor’s address 1601 BISCAYNE BLVD, MIAMI, FL, 331321216

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2025-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
GREATER MIAMI CHAMBER OF COMMERCE GHT BENEFIT PLAN 2022 590358775 2024-01-30 GREATER MIAMI CHAMBER OF COMMERCE 13
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 813930
Sponsor’s telephone number 3053507700
Plan sponsor’s address 1601 BISCAYNE BLVD, MIAMI, FL, 331321216

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
GREATER MIAMI CHAMBER OF COMMERCE GHT BENEFIT PLAN 2021 590358775 2022-12-30 GREATER MIAMI CHAMBER OF COMMERCE 13
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 813930
Sponsor’s telephone number 3053507700
Plan sponsor’s address 1601 BISCAYNE BLVD, MIAMI, FL, 331321216

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2022-12-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
GREATER MIAMI CHAMBER OF COMMERCE 401(K) PLAN 2019 590358775 2020-10-14 GREATER MIAMI CHAMBER OF COMMERCE 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561900
Sponsor’s telephone number 3053507700
Plan sponsor’s address 1601 BISCAYNE BLVD, BALLROOM LEVEL, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing MARILUZ R KERNAN
Valid signature Filed with authorized/valid electronic signature
GREATER MIAMI CHAMBER OF COMMERCE 401(K) PLAN 2018 590358775 2019-07-11 GREATER MIAMI CHAMBER OF COMMERCE 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561900
Sponsor’s telephone number 3053507700
Plan sponsor’s address 1601 BISCAYNE BLVD, BALLROOM LEVEL, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing MARILUZ R KERNAN
Valid signature Filed with authorized/valid electronic signature
GREATER MIAMI CHAMBER OF COMMERCE 401(K) PLAN 2017 590358775 2018-06-25 GREATER MIAMI CHAMBER OF COMMERCE 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561900
Sponsor’s telephone number 3053507700
Plan sponsor’s address 1601 BISCAYNE BLVD, BALLROOM LEVEL, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing ALFRED SANCHEZ
Valid signature Filed with authorized/valid electronic signature
GREATER MIAMI CHAMBER OF COMMERCE 401(K) PLAN 2016 590358775 2017-07-26 GREATER MIAMI CHAMBER OF COMMERCE 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561900
Sponsor’s telephone number 3053507700
Plan sponsor’s address 1601 BISCAYNE BLVD, BALLROOM LEVEL, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing ALFRED SANCHEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Rhodes Alex Treasurer 1 S.E. 3rd Ave, MIAMI, FL, 33131
Furness Amy Chairman 1 S.E. 3rd Ave, MIAMI, FL, 33131
Sanchez Alfred President 1 S.E. 3rd Ave, MIAMI, FL, 33131
Rios Mariluz Chief Operating Officer 1 S.E. 3rd Ave, MIAMI, FL, 33131
Sanchez Alfred Agent 1 S.E. 3rd Ave, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 1 S.E. 3rd Ave, Suite 1410, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 1 S.E. 3rd Ave, Suite 1410, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-03-08 1 S.E. 3rd Ave, Suite 1410, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-01-17 Sanchez, Alfred -
AMENDED AND RESTATEDARTICLES 2004-04-09 - -
AMENDMENT 1981-06-02 - -
AMENDMENT 1974-09-04 - -
NAME CHANGE AMENDMENT 1968-05-21 GREATER MIAMI CHAMBER OF COMMERCE, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-09-28
AMENDED ANNUAL REPORT 2020-09-25
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-21
AMENDED ANNUAL REPORT 2018-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9943928209 2021-01-14 0455 PPP 1601 Biscayne Blvd, Miami, FL, 33132-1216
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303295
Loan Approval Amount (current) 303295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17158
Servicing Lender Name Bradesco Bank
Servicing Lender Address 169 Miracle Mile, R-10, CORAL GABLES, FL, 33134-5412
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1216
Project Congressional District FL-24
Number of Employees 20
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17158
Originating Lender Name Bradesco Bank
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 305679.24
Forgiveness Paid Date 2021-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State