Search icon

FLORIDA STATE MINORITY SUPPLIER DEVELOPMENT COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA STATE MINORITY SUPPLIER DEVELOPMENT COUNCIL, 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: 24 Jun 1977 (48 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Sep 2022 (3 years ago)
Document Number: 739471
FEI/EIN Number 591746154

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

Address: 9499 NE 2ND AVE, SUITE 201, MIAMI, FL, 33138, US
Mail Address: 9499 NE 2ND AVE, SUITE 201, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA STATE MINORITY SUPPLIER DEVELOPMENT COUNCIL 2020 591746154 2021-03-22 FLORIDA STATE MINORITY SUPPLIER DEVELOPMENT COUNCIL 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 624100
Sponsor’s telephone number 3052609901
Plan sponsor’s address 9499 NE 2ND AVE STE 201, MIAMI SHORES, FL, 331382700

Plan administrator’s name and address

Administrator’s EIN 591746154
Plan administrator’s name FLORIDA STATE MINORITY SUPPLIER DEVELOPMENT COUNCIL
Plan administrator’s address 9499 NE 2ND AVE STE 201, MIAMI SHORES, FL, 331382700
Administrator’s telephone number 3052609901
FLORIDA STATE MINORITY SUPPLIER DEVELOPMENT COUNCIL 2017 591746154 2018-08-27 FLORIDA STATE MINORITY SUPPLIER DEVELOPMENT COUNCIL 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 624100
Sponsor’s telephone number 3052609901
Plan sponsor’s address 9499 NE 2ND AVE STE 201, MIAMI SHORES, FL, 331382700

Plan administrator’s name and address

Administrator’s EIN 591746154
Plan administrator’s name FLORIDA STATE MINORITY SUPPLIER DEVELOPMENT COUNCIL
Plan administrator’s address 9499 NE 2ND AVE STE 201, MIAMI SHORES, FL, 331382700
Administrator’s telephone number 3052609901
FLORIDA STATE MINORITY SUPPLIER DEVELOPMENT COUNCIL 2016 591746154 2017-05-13 FLORIDA STATE MINORITY SUPPLIER DEVELOPMENT COUNCIL 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 624100
Sponsor’s telephone number 3052609901
Plan sponsor’s address 9499 NE 2ND AVE STE 201, MIAMI SHORES, FL, 331382700

Plan administrator’s name and address

Administrator’s EIN 591746154
Plan administrator’s name FLORIDA STATE MINORITY SUPPLIER DEVELOPMENT COUNCIL
Plan administrator’s address 9499 NE 2ND AVE STE 201, MIAMI SHORES, FL, 331382700
Administrator’s telephone number 3052609901

Key Officers & Management

Name Role Address
HANSON DESIREE Chairman 9499 NE 2ND AVE SUITE 201, MIAMI, FL, 33138
GREENE JACK Treasurer 9499 NE 2ND AVE SUITE 201, MIAMI, FL, 33138
LOUISSAINT BEATRICE President 9499 NE 2ND AVE SUITE 201, MIAMI, FL, 33138
LOUISSAINT BEATRICE Chief Executive Officer 9499 NE 2ND AVE SUITE 201, MIAMI, FL, 33138
PENNANT ANTHEA Secretary 9499 NE 2ND AVENUE, MIAMI, FL, 33138
MAYHEW MARY 2ND 9499 NE 2nd Avenue, Miami, FL, 33138
MARTIN, III NAT Asst 9499 NE 2nd Avenue, Miami, FL, 33138
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000144599 FLORIDA BUSINESS COUNCIL ACTIVE 2024-11-27 2029-12-31 - 9499 NE 2ND AVENUE, SUITE 201, MIAMI, FL, 33138
G21000166255 FLORIDA MINORITY SUPPLIER DEVELOPMENT COUNCIL ACTIVE 2021-12-14 2026-12-31 - 9499 NE 2ND AVENUE, SUITE 201, MIAMI, FL, 33138
G16000015473 FLORIDA MINORITY BUSINESS COUNCIL ACTIVE 2016-02-11 2026-12-31 - 9499 NE 2ND AVENUE, SUITE 201, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2022-09-06 FLORIDA STATE MINORITY SUPPLIER DEVELOPMENT COUNCIL, INC. -
AMENDMENT AND NAME CHANGE 2022-01-31 FLORIDA MINORITY SUPPLIER DEVELOPMENT COUNCIL, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
NAME CHANGE AMENDMENT 2016-01-14 FLORIDA STATE MINORITY SUPPLIER DEVELOPMENT COUNCIL, INC. -
NAME CHANGE AMENDMENT 2009-05-08 SOUTHERN FLORIDA MINORITY SUPPLIER DEVELOPMENT COUNCIL, INC. -
REGISTERED AGENT NAME CHANGED 2006-08-03 CORPORATE CREATIONS NETWORK INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-02-06 9499 NE 2ND AVE, SUITE 201, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2006-02-06 9499 NE 2ND AVE, SUITE 201, MIAMI, FL 33138 -
AMENDMENT AND NAME CHANGE 2000-07-14 FLORIDA REGIONAL MINORITY BUSINESS COUNCIL, INC. -
REINSTATEMENT 1991-08-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-20
Amendment and Name Change 2022-09-06
Amendment and Name Change 2022-01-31
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1746154 Corporation Unconditional Exemption 9499 NE 2ND AVE STE 201, MIAMI SHORES, FL, 33138-2700 1987-03
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 2474771
Income Amount 3415254
Form 990 Revenue Amount 3415254
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FLORIDA STATE MINORITY SUPPLIER DEV COUNCIL
EIN 59-1746154
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA STATE MINORITY SUPPLIER DEV COUNCIL
EIN 59-1746154
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA STATE MINORITY SUPPLIER DEVELOPMENT COUNCI
EIN 59-1746154
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA STATE MINORITY SUPPLIER DEVELOPMENT COUNCI
EIN 59-1746154
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA STATE MINORITY SUPPLIER DEVELOPMENT COUNCIL INC
EIN 59-1746154
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA STATE MINORITY SUPPLIER DEVELOPMENT COUNCI
EIN 59-1746154
Tax Period 201612
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1901877304 2020-04-28 0455 PPP 9499 NE 2nd Avenue, Suite 201, Miami, FL, 33138-2700
Loan Status Date 2021-04-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246238
Loan Approval Amount (current) 246238
Undisbursed Amount 0
Franchise Name -
Lender Location ID 458339
Servicing Lender Name Self-Help FCU
Servicing Lender Address 301 W Main St, DURHAM, NC, 27701-3215
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, 33138-2700
Project Congressional District FL-24
Number of Employees 18
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 458339
Originating Lender Name Self-Help FCU
Originating Lender Address DURHAM, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 248302.35
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State