Search icon

MIAMI RESCUE MISSION, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI RESCUE MISSION, 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 Dec 1976 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Mar 2005 (20 years ago)
Document Number: 737458
FEI/EIN Number 591743865

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

Address: 3553 NW 50TH STREET, MIAMI, FL, 33142, US
Mail Address: 3553 NW 50TH STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MRM/BOC 403(B) RETIREMENT PLAN 2017 591743865 2018-10-16 MIAMI RESCUE MISSION 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 813000
Sponsor’s telephone number 3055712209
Plan sponsor’s address 3553 NW 50TH ST, MIAMI, FL, 331423931

Signature of

Role Plan administrator
Date 2018-10-16
Name of individual signing VELMA MCKEN
Valid signature Filed with authorized/valid electronic signature
MRM/BOC 403(B) RETIREMENT PLAN 2016 591743865 2017-09-25 MIAMI RESCUE MISSION 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 813000
Sponsor’s telephone number 3055712209
Plan sponsor’s address 2159 NW 1ST CT, MIAMI, FL, 331274814

Signature of

Role Plan administrator
Date 2017-09-25
Name of individual signing VELMA MCKEN
Valid signature Filed with authorized/valid electronic signature
MRM/BOC 403(B) RETIREMENT PLAN 2015 591743865 2016-09-23 MIAMI RESCUE MISSION 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 813000
Sponsor’s telephone number 3055712209
Plan sponsor’s address 2159 NW 1ST COURT, MIAMI, FL, 33127
MRM/BOC 403(B) RETIREMENT PLAN 2014 591743865 2015-08-31 MIAMI RESCUE MISSION 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 813000
Sponsor’s telephone number 3055712209
Plan sponsor’s address 2159 NW 1ST COURT, MIAMI, FL, 33127
MRM/BOC 403(B) RETIREMENT PLAN 2013 591743865 2014-10-29 MIAMI RESCUE MISSION 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 813000
Sponsor’s telephone number 3055712209
Plan sponsor’s address 2159 NW 1ST COURT, MIAMI, FL, 33127
MRM/BOC 403(B) RETIREMENT PLAN 2012 591743865 2013-12-12 MIAMI RESCUE MISSION 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 813000
Sponsor’s telephone number 3055712209
Plan sponsor’s address 2159 NW 1ST COURT, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2013-12-12
Name of individual signing VELMA MCKEN
Valid signature Filed with authorized/valid electronic signature
MRM/BOC 403(B) RETIREMENT PLAN 2011 591743865 2013-02-13 MIAMI RESCUE MISSION 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 813000
Sponsor’s telephone number 3055712209
Plan sponsor’s address 2159 NW 1ST COURT, MIAMI, FL, 33127

Plan administrator’s name and address

Administrator’s EIN 591743865
Plan administrator’s name MIAMI RESCUE MISSION
Plan administrator’s address 2159 NW 1ST COURT, MIAMI, FL, 33127
Administrator’s telephone number 3055712209

Signature of

Role Plan administrator
Date 2013-02-13
Name of individual signing VELMA MCKEN
Valid signature Filed with authorized/valid electronic signature
MRM/BOC 403(B) RETIREMENT PLAN 2010 591743865 2011-01-28 MIAMI RESCUE MISSION -
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 813000
Sponsor’s telephone number 3055712209
Plan sponsor’s address 2159 NW 1ST COURT, MIAMI, FL, 33127

Plan administrator’s name and address

Administrator’s EIN 591743865
Plan administrator’s name MIAMI RESCUE MISSION
Plan administrator’s address 2159 NW 1ST COURT, MIAMI, FL, 33127
Administrator’s telephone number 3055712209

Signature of

Role Plan administrator
Date 2011-01-28
Name of individual signing VELMA MCKEN
Valid signature Filed with authorized/valid electronic signature
MRM/BOC 403(B) RETIREMENT PLAN 2010 591743865 2011-12-07 MIAMI RESCUE MISSION 51
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 813000
Sponsor’s telephone number 3055712209
Plan sponsor’s address 2159 NW 1ST COURT, MIAMI, FL, 33127

Plan administrator’s name and address

Plan administrator’s name SAME

Signature of

Role Plan administrator
Date 2011-12-07
Name of individual signing VELMA MCKEN
Valid signature Filed with authorized/valid electronic signature
MRM/BOC 403(B) RETIREMENT PLAN 2010 591743865 2013-02-13 MIAMI RESCUE MISSION 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 813000
Sponsor’s telephone number 3055712209
Plan sponsor’s address 2159 NW 1ST COURT, MIAMI, FL, 33127

Plan administrator’s name and address

Administrator’s EIN 591743865
Plan administrator’s name MIAMI RESCUE MISSION
Plan administrator’s address 2159 NW 1ST COURT, MIAMI, FL, 33127
Administrator’s telephone number 3055712209

Signature of

Role Plan administrator
Date 2013-02-13
Name of individual signing VELMA MCKEN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GUTIERREZ PETE Director 11454 SW 127TH COURT, MIAMI, FL, 33186
TEW JEFFREY Chairman 100 S. E. Second Street, MIAMI, FL, 33131
GORDON ROGER Secretary 14020 N MIAMI AVE, MIAMI, FL, 33168
ACOSTA CARLOS Director 11871 SW 43 STREET, MIAMI, FL, 33175
STEINBERGER MARTY Director 711 PARADISO AVE, CORAL GABELS, FL, 33146
BEASOLEIL MARK Director 5550 GLADES ROAD, Boca Raton, FL, 33431
VILLASUSO ANTHONY Agent 3553 NW 50TH STREET, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000125187 THE CARING PLACE ACTIVE 2020-09-25 2025-12-31 - 3553 NW 50TH STREET, MIAMI, FL, 33142
G11000020015 REGENERATION PROPERTY MANAGEMENT EXPIRED 2011-02-23 2016-12-31 - 2159 NW 1 CT, MIAMI, FL, 33127
G10000067199 MIAMI RESCUE MISSION HEALTH CLINC EXPIRED 2010-07-21 2015-12-31 - 2159 NW 1 CT, MIAMI, FL, 33127
G00207900025 BARGAIN BARN ACTIVE 2000-07-25 2025-12-31 - 8700 NW 7TH AVE., MIAMI, FL, 33150
G93364000009 BROWARD OUTREACH CENTER ACTIVE 1993-12-30 2028-12-31 - 3553 NW 50TH STREET, MIAMI, FL, 33142, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 VILLASUSO, ANTONIO -
REGISTERED AGENT ADDRESS CHANGED 2024-07-08 3553 NW 50TH STREET, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-18 3553 NW 50TH STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2017-10-18 3553 NW 50TH STREET, MIAMI, FL 33142 -
AMENDMENT 2005-03-03 - -

Court Cases

Title Case Number Docket Date Status
Johnmarco Coppola, Appellant(s) v. Miami Rescue Mission & METS Clinical Division Appellee(s). 1D2022-3592 2022-11-08 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
202231501

Parties

Name Johnmarco Coppola
Role Appellant
Status Active
Name Pasqualina Coppola
Role Appellant
Status Active
Name METS CLINICAL DIVISION INC
Role Appellee
Status Active
Name MIAMI RESCUE MISSION, INC.
Role Appellee
Status Active
Name Cheyanne M. Costilla
Role Judge/Judicial Officer
Status Active
Name Tammy Barton
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-22
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-04-14
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-03-20
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - filed by Pasqualina Coppola
Docket Date 2023-02-15
Type Order
Subtype Order to Serve Brief
Description Initial Brf - 20-Day SC or Dismiss ~ Appellant has failed to timely file the initial brief.  Within 20 days from the date of this order, appellant shall file the initial brief or, alternatively, show cause why this appeal should not be dismissed for failure to comply with the rules and orders of this Court.  The failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard.  Fla. R. App. P. 9.410.
Docket Date 2023-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 10 pages
On Behalf Of Tammy Barton
Docket Date 2023-01-17
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Record - 20-Day SC or Dismiss ~ DISCHARGED Appellant has failed to timely file the record on appeal. Within 20 days from the date of this order, appellant shall ensure the filing of the record or show cause why this appeal should not be dismissed for failure to obey the rules and orders of this Court. If the record is not filed or appellant fails to file a response within the time allowed, this appeal shall be dismissed without further notice or opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-01-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ style change & certificate of service
On Behalf Of Johnmarco Coppola
Docket Date 2022-12-14
Type Order
Subtype Show Cause re Compliance with Prior Order
Description SC-Failure to Comply w/Order-Appeals ~     Within 10 days of the date of this order, the appellant shall comply with this Court's order dated November 9, 2022, requiring appellant to file an amended Notice of Appeal which contains a proper certificate of service showing service on opposing party or counsel at a current physical mailing address.  Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated November 9, 2022. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard.  Fla. R. App. P. 9.410.
Docket Date 2022-12-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ application for determination of civil indigent status
On Behalf Of Cheyanne M. Costilla
Docket Date 2022-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified copy
On Behalf Of Johnmarco Coppola
Docket Date 2022-11-09
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on November 8, 2022, and in the lower tribunal on January 31, 2022.
Docket Date 2022-11-09
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Johnmarco Coppola
Docket Date 2022-11-08
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Tammy Barton

Documents

Name Date
ANNUAL REPORT 2025-01-15
Reg. Agent Change 2024-07-08
ANNUAL REPORT 2024-06-07
ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4429397203 2020-04-27 0455 PPP 3553 NW 50 Street, Miami, FL, 33142
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1100900
Loan Approval Amount (current) 1100900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 33142-1800
Project Congressional District FL-26
Number of Employees 133
NAICS code 624221
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1112214.81
Forgiveness Paid Date 2021-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State