Search icon

U.S. WORLD BLOOD FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174875
Loan Approval Amount (current) 174875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CORAL SPRINGS, BROWARD, FL, 33065-0900
Project Congressional District FL-23
Number of Employees 35
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176149.43
Forgiveness Paid Date 2021-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State