Search icon

VICTIM RESPONSE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VICTIM RESPONSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 23 Sep 2003 (22 years ago)
Date of dissolution: 15 Dec 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2023 (2 years ago)
Document Number: N03000008201
FEI/EIN Number 270077139
Address: 65 NW 107 Street, MIAMI, FL, 33168, US
Mail Address: 65 NW 107 Street, MIAMI, FL, 33168, US
ZIP code: 33168
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
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
DIAZ-VIDAILLET ANGELA MAngela President 65 NW 107 Street, Miami Shores, FL, 33168

Unique Entity ID

CAGE Code:
490U3
UEI Expiration Date:
2021-01-05

Business Information

Doing Business As:
LODGE, THE
Activation Date:
2020-01-06
Initial Registration Date:
2006-01-03

Commercial and government entity program

CAGE number:
73WX1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-07
CAGE Expiration:
2025-01-06

Contact Information

POC:
ANGELA DIAZ-VIDAILLET
Corporate URL:
http://www.thelodgemiami.org

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

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:
79810.00
Total Face Value Of Loan:
79810.00
Date:
2020-07-31
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:
79220.00
Total Face Value Of Loan:
79220.00
Date:
2020-07-31
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:
79220.00
Total Face Value Of Loan:
79220.00
Date:
2019-09-03
Awarding Agency Name:
Department of Justice
Transaction Description:
THE LODGE'S TRANSITIONAL HOUSING PROGRAM FOR VICTIMS OF DOMESTIC VIOLENCE
Obligated Amount:
450000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-09-03
Awarding Agency Name:
Department of Justice
Transaction Description:
THE LODGE'S TRANSITIONAL HOUSING PROGRAM FOR VICTIMS OF DOMESTIC VIOLENCE
Obligated Amount:
450000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
77710615
Mark:
PURPLE MOOSE CAMP ESTABLISHED 2005
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2009-04-09
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
PURPLE MOOSE CAMP ESTABLISHED 2005

Goods And Services

For:
camp for children of domestic violence, summer camp, winter camp, spring camp, child and youth programs, namely, arranging and conducting special events, namely, art classes, fieldtrips, educational games
First Use:
2005-06-01
International Classes:
041 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
77710592
Mark:
THE LODGE CERTIFIED DOMESTIC VIOLENCE CENTER
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2009-04-09
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
THE LODGE CERTIFIED DOMESTIC VIOLENCE CENTER

Goods And Services

For:
domestic violence services, namely, educational services, namely, providing workshops and seminars in the field of domestic violence prevention and financial literacy; organizing and conducting programs for children, namely, art classes and tutoring
First Use:
2004-05-14
International Classes:
041 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
emergency shelter services, namely, providing temporary housing for domestic violence victims
First Use:
2004-05-14
International Classes:
043 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
case management services, namely, coordination of social and psychological services for victims of domestic violence; domestic violence victim services, namely, supportive emotional counseling; organizing and conducting support groups in the field of domestic violence, namely, domestic violence vict...
First Use:
2004-05-14
International Classes:
045 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$79,810
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,810
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$80,464
Servicing Lender:
Banesco USA
Use of Proceeds:
Payroll: $79,809
Jobs Reported:
5
Initial Approval Amount:
$79,220
Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,633.7
Servicing Lender:
Banesco USA
Use of Proceeds:
Payroll: $59,415
Utilities: $9,902.5
Rent: $9,902.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State