Search icon

JUNIOR ACHIEVEMENT OF GREATER MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: JUNIOR ACHIEVEMENT OF GREATER MIAMI, 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: 20 May 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 May 1980 (45 years ago)
Document Number: 752549
FEI/EIN Number 590807486

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

Address: 2124 NE 123rd Street, North Miami, FL, 33181, US
Mail Address: 2124 NE 123rd Street, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alexander Shawn Stra 801 Brickell, Miami, FL, 33131
VELASCO ISRAEL Vice President 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL, 33016
LEVINSON JEFFREY Corp 19027 Biscayne Blvd, Aventura, FL, 33180
TEMPLETON TROY Chairman 550 SOUTH DIXIE HWY #300, CORAL GABLES, FL, 33146
HAGA CATHERINE L President 2124 NE 123rd Street, North Miami, FL, 33181
Michelle Hall Volu 1441 Brickell Ave.,, Miami, FL, 33131
HAGA CATHERINE L Agent 2124 NE 123rd Street, North Miami, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 2124 NE 123rd Street, Suite 206, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2022-01-26 2124 NE 123rd Street, Suite 206, North Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 2124 NE 123rd Street, Suite 206, North Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 1992-07-17 HAGA, CATHERINE L -
EVENT CONVERTED TO NOTES 1980-05-20 - -
NAME CHANGE AMENDMENT 1980-05-20 JUNIOR ACHIEVEMENT OF GREATER MIAMI, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2824478407 2021-02-04 0455 PPS 301 71st St # 2, Miami Beach, FL, 33141-3013
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126100
Loan Approval Amount (current) 126100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33141-3013
Project Congressional District FL-24
Number of Employees 8
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127322.47
Forgiveness Paid Date 2022-01-26
9323257103 2020-04-15 0455 PPP 301 71st Street, MIAMI BEACH, FL, 33141
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121940
Loan Approval Amount (current) 121940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33141-0001
Project Congressional District FL-27
Number of Employees 8
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122620.83
Forgiveness Paid Date 2020-11-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State