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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State