Search icon

UNITY CENTER OF MIAMI, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNITY CENTER OF 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: 08 Jul 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 1998 (27 years ago)
Document Number: 764153
FEI/EIN Number 592245210

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

Address: 16320 SW 147 AVE, MIAMI, FL, 33187
Mail Address: 16320 SW 147 AVE, MIAMI, FL, 33187
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Don w Secretary 8220 sw 65th ave, miami, FL, 33143
SIMPSON GREGORY Agent 3619 PERCIVAL AVE, MIAMI, FL, 33133
GIBSON LUTHERINE Trustee 15040 Buchanan St, MIAMI, FL, 33176
SIMPSON GREGORY Vice President 3619 PERCIVAL AVE, COCONUT GROVE, FL, 33133
MCINTYRE-HALL MARVELLE President 7365 SW 132 ST, MIAMI, FL, 33156
SCOTT YOLAND Treasurer 14853 SW 132 Ave, miami, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 3619 PERCIVAL AVE, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2015-04-30 SIMPSON, GREGORY -
CHANGE OF PRINCIPAL ADDRESS 2002-05-20 16320 SW 147 AVE, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2002-05-20 16320 SW 147 AVE, MIAMI, FL 33187 -
REINSTATEMENT 1998-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT AND NAME CHANGE 1995-03-23 UNITY CENTER OF MIAMI, INC. -
REINSTATEMENT 1986-12-17 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000126657 TERMINATED 1000000404514 MIAMI-DADE 2012-12-10 2033-01-16 $ 434.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7954.27
Total Face Value Of Loan:
7954.27
Date:
2018-03-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
87500.00
Total Face Value Of Loan:
87500.00

Tax Exempt

Employer Identification Number (EIN) :
59-2245210
In Care Of Name:
% DEBORAH MONTOYA
Classification:
Educational Organization, Religious Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1970-02

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7954.27
Current Approval Amount:
7954.27
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7993.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State