Search icon

MIAMI LODGE NO. 948, B.P.O. ELKS - Florida Company Profile

Company Details

Entity Name: MIAMI LODGE NO. 948, B.P.O. ELKS
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: 20 Mar 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2019 (6 years ago)
Document Number: 751630
FEI/EIN Number 590753041

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

Address: C/O LODGE SECRETARY, 10301 S.W. 72ND ST, MIAMI, FL, 33173-3005, US
Mail Address: C/O LODGE SECRETARY, 10301 S.W. 72ND ST, MIAMI, FL, 33173-3005, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hurwitz Monica Secretary C/O LODGE SECRETARY, MIAMI, FL, 331733005
Muehlfeld Jeffrey Treasurer C/O LODGE SECRETARY, MIAMI, FL, 331733005
Impellizzeri Anthony Director C/O LODGE SECRETARY, MIAMI, FL, 331733005
Garnitz Will Director C/O LODGE SECRETARY, MIAMI, FL, 331733005
Perez Ozzy A Director C/O LODGE SECRETARY, MIAMI, FL, 331733005
Muehlfeld Jeffrey A Agent 10301 SW 72 ST., MIAMI, FL, 33173
Sellers Clarence A President C/O LODGE SECRETARY, MIAMI, FL, 331733005

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-25 Muehlfeld, Jeffrey A -
REINSTATEMENT 2019-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2009-06-09 C/O LODGE SECRETARY, 10301 S.W. 72ND ST, MIAMI, FL 33173-3005 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-11 C/O LODGE SECRETARY, 10301 S.W. 72ND ST, MIAMI, FL 33173-3005 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 10301 SW 72 ST., MIAMI, FL 33173 -
REINSTATEMENT 1989-08-07 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-22
AMENDED ANNUAL REPORT 2022-10-14
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-10-26
ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2020-03-14
REINSTATEMENT 2019-02-07
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3854378200 2020-08-05 0455 PPP 10301 SW 72nd Street, MIAMI, FL, 33173-3005
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34577
Loan Approval Amount (current) 34577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33173-3005
Project Congressional District FL-27
Number of Employees 6
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34848.88
Forgiveness Paid Date 2021-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State