Search icon

VICTORY COMMUNITY SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VICTORY COMMUNITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 May 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jun 2010 (15 years ago)
Document Number: N02000003751
FEI/EIN Number 300201426
Address: 20515 NW 21ND AVE, MIAMI GARDENS, FL, 33056, US
Mail Address: P. O. Box 552190, MIAMI GARDENS, FL, 33055, US
ZIP code: 33056
City: Miami Gardens
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINIKWU VICTOR President 20515 NW 21 AVE, MIAMI, FL, 33056
MILLS VANESSA Director 10033 NW 22ND AVE., MIAMI, FL, 33147
James Emmanuel O Director 2505 E. Wilshire Drive, Miramar, FL, 33025
Adeniji Femi Director 7516 NW 42nd Court, Coral Springs, FL, 33065
MINIKWU VICTOR Agent 20515 NW 2ND AVE, MIAMI GARDENS, FL, 33569

Unique Entity ID

CAGE Code:
5YX46
UEI Expiration Date:
2014-06-14

Business Information

Activation Date:
2013-06-27
Initial Registration Date:
2010-04-14

Commercial and government entity program

CAGE number:
5YX46
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2014-06-14

Contact Information

POC:
VICTOR MINIKWU

National Provider Identifier

NPI Number:
1174990162

Authorized Person:

Name:
VICTOR AMAECHI MINIKWU SR.
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
Yes

Contacts:

Fax:
7863206026

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 20515 NW 2ND AVE, MIAMI GARDENS, FL 33569 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 20515 NW 21ND AVE, MIAMI GARDENS, FL 33056 -
CHANGE OF MAILING ADDRESS 2016-05-09 20515 NW 21ND AVE, MIAMI GARDENS, FL 33056 -
AMENDMENT 2010-06-02 - -
CANCEL ADM DISS/REV 2009-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2003-10-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-07-30
ANNUAL REPORT 2017-04-12
AMENDED ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2016-04-30

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
18000.00
Total Face Value Of Loan:
18000.00
Date:
2020-04-29
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:
52500.00
Total Face Value Of Loan:
52500.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$52,500
Date Approved:
2020-04-29
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,500
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$42,210.57
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $37,500
Refinance EIDL: $15,000
Jobs Reported:
8
Initial Approval Amount:
$18,000
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,170.5
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $17,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State