Search icon

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

Company Details

Entity Name: GREATER MIAMI SHORES 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: 26 Sep 1966 (59 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jul 1994 (31 years ago)
Document Number: 711539
FEI/EIN Number 590822321

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

Address: 9620 NE 2nd. Avenue, Suite 201, MIAMI SHORES, FL, 33138, US
Mail Address: 9620 NE 2nd. Avenue, Suite 201, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTOTSKY RICHARD B Treasurer 9620 NE 2nd. Avenue, Suite 201, MIAMI SHORES, FL, 33138
PEARCE WES Vice President 9620 NE 2nd. Avenue, Suite 201, MIAMI SHORES, FL, 33138
Young Angela Vice President 9620 NE 2nd Avenue, Miami Shores, FL, 33138
Baumwell Kate Vice President 9620 NE 2nd Avenue, Miami Shores, FL, 33138
Turkel Gigi Vice President 9620 NE 2nd Avenue, Miami Shores, FL, 33138
Peters Carla Agent 9620 NE 2nd. Avenue, Suite 201, MIAMI SHORES, FL, 33138
McLaney Catherine President 9620 NE 2nd. Avenue, Suite 201, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-04 Peters, Carla -
REGISTERED AGENT ADDRESS CHANGED 2019-09-24 9620 NE 2nd. Avenue, Suite 201, MIAMI SHORES, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-23 9620 NE 2nd. Avenue, Suite 201, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2019-03-23 9620 NE 2nd. Avenue, Suite 201, MIAMI SHORES, FL 33138 -
NAME CHANGE AMENDMENT 1994-07-26 GREATER MIAMI SHORES CHAMBER OF COMMERCE, INC. -
REINSTATEMENT 1987-12-04 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-07
AMENDED ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5220077303 2020-04-30 0455 PPP 9620 NE 2ND AVE, MIAMI SHORES, FL, 33138
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15146
Loan Approval Amount (current) 15146
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI SHORES, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15262.19
Forgiveness Paid Date 2021-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State