Search icon

VICTIM RESPONSE, INC. - Florida Company Profile

Company Details

Entity Name: VICTIM RESPONSE, 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: 23 Sep 2003 (22 years ago)
Date of dissolution: 15 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: N03000008201
FEI/EIN Number 270077139

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

Address: 65 NW 107 Street, MIAMI, FL, 33168, US
Mail Address: 65 NW 107 Street, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ-VIDAILLET ANGELA MAngela President 65 NW 107 Street, Miami Shores, FL, 33168
Sell Rebecca Angela Chairman 65 NW 107 Street, Miami Shores, FL, 33168
Banuchi Cynthia Dr. Treasurer 65 NW 107 Street, Miami Shores, FL, 33168
Gonzalez Celiann Angela Secretary 65 NW 107 Street, Miami Shores, FL, 33168
DIAZ-VIDAILLET ANGELA M Agent 65 NW 107 Street, MIAMI Shores, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000114070 THE LODGE ACTIVE 2020-09-02 2025-12-31 - 1444 BISCAYNE BOULEARD, SUITE 202, MIAMI, FL, 33132
G20000039844 THE LODGE MIAMI ACTIVE 2020-04-09 2025-12-31 - 1444 BISCAYNE BOULEVARD, SUITE 202, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-15 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 65 NW 107 Street, MIAMI Shores, FL 33168 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-06 65 NW 107 Street, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2022-12-06 65 NW 107 Street, MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 2008-01-11 DIAZ-VIDAILLET, ANGELA M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-11-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-19
AMENDED ANNUAL REPORT 2016-08-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2009EHS60055 Department of Justice 16.805 - RECOVERY ACT TRANSITIONAL HOUSING 2009-07-01 2011-06-30 RECOVERY ACT - OVW TRANSITIONAL HOUSING GRANT PROGRAM
Recipient VICTIM RESPONSE, INC.
Recipient Name Raw VICTIM RESPONSE, INC.
Recipient Address PO BOX 470728, 3RD FLOOR, NORTHWEST, DADE, FLORIDA, 33147-0728, UNITED STATES
Obligated Amount 500000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3402028308 2021-01-22 0455 PPS 1444 Biscayne Blvd Ste 202, Miami, FL, 33132-1422
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79810
Loan Approval Amount (current) 79810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1422
Project Congressional District FL-24
Number of Employees 5
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 80464
Forgiveness Paid Date 2021-11-22
1907968206 2020-07-31 0455 PPP 1444 BISCAYNE BLVD 202, MIAMI, FL, 33132-1422
Loan Status Date 2021-07-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79220
Loan Approval Amount (current) 79220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
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, 33132-1422
Project Congressional District FL-24
Number of Employees 5
NAICS code 624221
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79633.7
Forgiveness Paid Date 2021-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State