Entity Name: | U.S. WORLD BLOOD FOUNDATION, 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: | 26 May 2004 (21 years ago) |
Date of dissolution: | 02 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Feb 2023 (2 years ago) |
Document Number: | N04000005319 |
FEI/EIN Number |
510510184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4200 NW 120th Ave, Coral Springs, FL, 33065, US |
Address: | 5753 Miami Lakes Drive, Miami, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sotolongo Enrique | Director | 5753 Miami Lakes Drive, Miami, FL, 33014 |
McKie Robert O | Treasurer | 4200 NW 120th Ave, Coral Springs, FL, 33065 |
HURLEY JENNIFER A | Chief Financial Officer | 28 Longmeadow Road, Norfolk, MA, 02056 |
CHIKLIS GREGORY R | Director | 62 Charles River Drive, Franklin, MA, 02038 |
Sotolongo Enrique | President | 5753 Miami Lakes Drive, Miami, FL, 33014 |
Innovative Transfusion Medicine, Inc. | Agent | 4200 NW 120th Ave, Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-02 | - | - |
CHANGE OF MAILING ADDRESS | 2022-02-16 | 5753 Miami Lakes Drive, Miami, FL 33065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-16 | 4200 NW 120th Ave, Coral Springs, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-16 | Innovative Transfusion Medicine, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-26 | 5753 Miami Lakes Drive, Miami, FL 33065 | - |
CANCEL ADM DISS/REV | 2008-07-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-02 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-24 |
AMENDED ANNUAL REPORT | 2019-11-08 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1967577300 | 2020-04-29 | 0455 | PPP | 5753 Miami Lakes Dr, CORAL SPRINGS, FL, 33065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State