Search icon

ASPIRA OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ASPIRA OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Mar 1981 (44 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 756586
FEI/EIN Number 592105537

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

Address: 7225 NW 25th Street, Miami, FL, 33122, US
Mail Address: 7225 NW 25th Street, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508056979 2007-07-31 2007-07-31 4100 NE 2ND AVE, SUITE 302, MIAMI, FL, 331373528, US 4100 NE 2ND AVE, SUITE 302, MIAMI, FL, 331373528, US

Contacts

Phone +1 305-576-8494
Fax 3055766217

Authorized person

Name MR. FELIX L CRUZ
Role VICE PRESIDENT
Phone 3055768494

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
403(B) THRIFT PLAN OF ASPIRA OF FLORIDA, INC. 2014 592105537 2015-10-02 ASPIRA OF FLORIDA, INC. 71
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-01
Business code 611000
Sponsor’s telephone number 3052696767
Plan sponsor’s address 6100 BLUE LAGOON DR STE 460, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2015-10-02
Name of individual signing JOSE GANCEDO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-02
Name of individual signing JOSE GANCEDO
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF ASPIRA OF FLORIDA, INC. 2013 592105537 2014-10-07 ASPIRA OF FLORIDA, INC. 87
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-01
Business code 611000
Sponsor’s telephone number 3052696767
Plan sponsor’s address 6100 BLUE LAGOON DR STE 460, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2014-10-07
Name of individual signing JOSE GANCEDO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-07
Name of individual signing JOSE GANCEDO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Ortiz Fernando Treasurer 7225 NW 25th Street, Miami, FL, 33122
Sierra Miream President 7225 NW 25th Street, Miami, FL, 33122
Ascencio Fernando J Vice President 7225 NW 25th Street, Miami, FL, 33122
Montanez Miguel Secretary 7225 NW 25th Street, Miami, FL, 33122
Sierra Miream Agent 7225 NW 25th Street, Miami, FL, 33122
Pacheco Ruth EPhD Chairman 7225 NW 25th Street, Miami, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073483 ASPIRA ARTS DECO CHARTER SCHOOL EXPIRED 2017-07-07 2022-12-31 - 1911 NE MIAMI COURT, MIAMI, FL, 33132
G17000073486 ASPIRA RAUL ARNALDO MARTINEZ CHARTER SCHOOL EXPIRED 2017-07-07 2022-12-31 - 13300 MEMORIAL HIGHWAY, MIAMI, FL, 33161
G17000073487 ASPIRA LEADERSHIP AND COLLEGE PREPARATORY ACADEMY EXPIRED 2017-07-07 2022-12-31 - 13330 SW 288 STREET, MIAMI, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 7225 NW 25th Street, Suite 100, Miami, FL 33122 -
CHANGE OF MAILING ADDRESS 2020-06-30 7225 NW 25th Street, Suite 100, Miami, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 7225 NW 25th Street, Suite 100, Miami, FL 33122 -
REGISTERED AGENT NAME CHANGED 2018-01-31 Sierra, Miream -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000281572 ACTIVE 2019-013310-CA-01 11TH JUDICIAL CIRCUIT COURT 2020-07-28 2025-08-25 $51,027.86 CAPITAL CONTRACTORS, INC., ONE COMPUTER ASSOCIATES PLAZA, SUITE 101, ISLANDIA, NY 11749
J20000240198 ACTIVE 2018-029965-CA-01 11TH CIRCUIT, MIAMI-DADE COUNT 2020-05-28 2025-06-30 $165688.90 PNC EQUIPMENT FINANCE, LLC, 655 BUSINESS CENTER DRIVE, 250, HORSHAM, PA, 19044

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-17
AMENDED ANNUAL REPORT 2018-09-12
ANNUAL REPORT 2018-01-31
Off/Dir Resignation 2018-01-19
AMENDED ANNUAL REPORT 2017-06-21
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-01-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
P044A080694 Department of Education 84.044 - TRIO_TALENT SEARCH 2011-09-01 2012-08-31 TALENT SEARCH PROGRAM
Recipient ASPIRA OF FLORIDA, INC.
Recipient Name Raw ASPIRA OF FLORIDA, INC.
Recipient UEI HJ8WTN8DSV17
Recipient DUNS 163198005
Recipient Address 4100 NE 2ND AVE STE 307, MIAMI, MIAMI-DADE, FLORIDA, 33137-3525, UNITED STATES
Obligated Amount 337955.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P044A080694 Department of Education 84.044 - TRIO_TALENT SEARCH 2010-09-01 2011-08-31 TALENT SEARCH PROGRAM
Recipient ASPIRA OF FLORIDA, INC.
Recipient Name Raw ASPIRA OF FLORIDA INC
Recipient UEI HJ8WTN8DSV17
Recipient DUNS 163198005
Recipient Address 4100 NE 2ND AVE STE 307, MIAMI, MIAMI-DADE, FLORIDA, 33137-3525, UNITED STATES
Obligated Amount 1013865.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339006090 0418800 2013-04-15 1 NE 19 STREET, MIAMI, FL, 33132
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-04-15
Case Closed 2013-04-16

Related Activity

Type Complaint
Activity Nr 807319
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5180737305 2020-04-30 0455 PPP 7225 NW 25th Street Suite 100, Miami, FL, 33122
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67900
Loan Approval Amount (current) 67900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33122-0001
Project Congressional District FL-26
Number of Employees 4
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State