Search icon

MIAMI CHILDREN'S CHORUS, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI CHILDREN'S CHORUS, 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: 15 Oct 1971 (54 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Dec 2004 (20 years ago)
Document Number: 721894
FEI/EIN Number 237250811

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

Address: 736 NW 45th Street, Miami, FL, 33127, US
Mail Address: PO BOX 831087, Miami, FL, 33283, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDENFELD MARTIN Trustee PO BOX 831087, Miami, FL, 33283
BROOKES ROBERT Treasurer 2005 NW 18TH Street, Delray Beach, FL, 33445
LINDENFELD HELENE Trustee PO BOX 831087, Miami, FL, 33283
Woolley-Larrea Stephanie Chairman 13425 SW 104 Terrace, Miami, FL, 33186
Collins Alex Vice President PO BOX 831087, Miami, FL, 33283
LIVIERO VIVIANA Director 736 NW 45th Street, Miami, FL, 33127
SALINAS LIANA Agent 736 NW 45th Street, Miami, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000123164 MIAMI CHILDREN'S CHORUS EXPIRED 2009-06-18 2014-12-31 - 1533 SUNSET DR. #215, CORAL GABLES, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 736 NW 45th Street, Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2025-01-20 736 NW 45th Street, Miami, FL 33127 -
REGISTERED AGENT NAME CHANGED 2025-01-20 SALINAS, LIANA -
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 736 NW 45th Street, Miami, FL 33127 -
NAME CHANGE AMENDMENT 2004-12-10 MIAMI CHILDREN'S CHORUS, INC. -
AMENDMENT 1988-11-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-11

USAspending Awards / Financial Assistance

Date:
2021-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31000.00
Total Face Value Of Loan:
31000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31000
Current Approval Amount:
31000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31272.97

Date of last update: 02 Jun 2025

Sources: Florida Department of State