Search icon

UNITY CENTER OF MIAMI, INC. - Florida Company Profile

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 (26 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
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
Davis Don w Secretary 8220 sw 65th ave, miami, FL, 33143
SIMPSON GREGORY Agent 3619 PERCIVAL AVE, MIAMI, FL, 33133

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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2245210 Association Unconditional Exemption 16320 SW 147TH AVE, MIAMI, FL, 33187-1402 1970-02
In Care of Name % DEBORAH MONTOYA
Group Exemption Number 2062
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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.
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2013228300 2021-01-20 0455 PPP 16320 SW 147th Ave, Miami, FL, 33187-1402
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7954.27
Loan Approval Amount (current) 7954.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33187-1402
Project Congressional District FL-28
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7993.93
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State