Search icon

MINORITY HELP, INC - Florida Company Profile

Company Details

Entity Name: MINORITY HELP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Mar 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 May 2006 (19 years ago)
Document Number: N05000002806
FEI/EIN Number 202523891

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

Address: 4624 N FEDERAL HWY, Suite C, LIGHTHOUSE POINT, FL, 33064, US
Mail Address: 4624 N FEDERAL HWY, Suite C, LIGHTHOUSE POINT, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAIDE ALVANIA VIVIAN President 4624 N FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064
COELHO Kamila Director 4624 N FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064
FIALHO Carla Director 4624 N FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064
SAIDE ALVANIA VIVIAN Agent 4624 N FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000047038 BRAZILIAN ARTS & CULTURAL ENGAGEMENT EXPIRED 2018-04-12 2023-12-31 - 4624 N FEDERAL HWY, SUITE C, LIGHTHOUSE POINT, FL, 33064
G18000047041 BRAZILIAN FOLKS FESTIVAL EXPIRED 2018-04-12 2023-12-31 - 4624 N FEDERAL HWY, SUITE C, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 4624 N FEDERAL HWY, Suite C, LIGHTHOUSE POINT, FL 33064 -
CHANGE OF MAILING ADDRESS 2018-05-01 4624 N FEDERAL HWY, Suite C, LIGHTHOUSE POINT, FL 33064 -
REGISTERED AGENT NAME CHANGED 2017-04-29 SAIDE, ALVANIA VIVIANE -
REGISTERED AGENT ADDRESS CHANGED 2006-05-23 4624 N FEDERAL HWY, LIGHTHOUSE POINT, FL 33064 -
AMENDMENT AND NAME CHANGE 2006-05-22 MINORITY HELP, INC -

Court Cases

Title Case Number Docket Date Status
LS EVENTS, LLC d/b/a VIA AMERICAS, LLC and THE HEARTBEAT FOUNDATION, Appellant(s) v. MINORITY HELP, INC. and ALVANIA VIVIANE SIADE, Appellee(s) 4D2023-0959 2023-04-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-006788

Parties

Name THE HEARTBEAT FOUNDATION CORP.
Role Appellant
Status Active
Name LS EVENTS LLC
Role Appellant
Status Active
Representations Lane Weinbaum
Name Via Americas, LLC
Role Appellant
Status Active
Name MINORITY HELP, INC
Role Appellee
Status Active
Representations Gordon Koegler, Nancy W. Gregoire Stamper
Name Alvania Viviane Saide
Role Appellee
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-04-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.**
Docket Date 2024-03-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Attorney of Record
Docket Date 2024-02-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2024-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Minority Help, Inc.
Docket Date 2023-11-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of LS Events LLC
View View File
Docket Date 2023-11-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of LS Events LLC
Docket Date 2023-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-09-20
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Minority Help, Inc.
Docket Date 2023-09-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Minority Help, Inc.
View View File
Docket Date 2023-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Minority Help, Inc.
Docket Date 2023-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ August 21, 2023 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2023-07-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LS Events LLC
Docket Date 2023-07-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of LS Events LLC
Docket Date 2023-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LS Events LLC
Docket Date 2023-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LS Events LLC
Docket Date 2023-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ June 5, 2023 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ May 8, 2023 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LS Events LLC
Docket Date 2023-04-21
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court
Docket Date 2023-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Minority Help, Inc.
Docket Date 2023-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LS Events LLC
Docket Date 2023-04-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-02-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ July 5, 2023 motion for extension of time is granted, and appellants shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
LS EVENTS LLC and THE HEARTBEAT FOUNDATION VS MINORITY HELP INC. and VIVIANE ANVANIA SAIDE 4D2022-1510 2022-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-006788

Parties

Name Luciano Sameli
Role Appellant
Status Active
Name THE HEARTBEAT FOUNDATION CORP.
Role Appellant
Status Active
Name LS EVENTS LLC
Role Appellant
Status Active
Name Viviane Anvania Saide
Role Appellee
Status Active
Name MINORITY HELP, INC
Role Appellee
Status Active
Representations Gordon Koegler, Lucero M. Saldana
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's June 6, 2022 order.
Docket Date 2022-06-13
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Luciano Sameli
Docket Date 2022-06-06
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Corporation must be Represented by an Attorney ~ It appears that the notice of appeal on behalf of appellants, LS Events and The Heartbeat Foundation, a corporation, was not signed by an attorney duly licensed to practice law. Such a paper is voidable if not cured as a corporation must be represented by an attorney in a Florida court. See Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008). Accordingly, it isORDERED that this appeal will be dismissed as to appellants, LS Events and The Heartbeat Foundation, unless within twenty (20) days from the date of this order the corporation files an amended notice of appeal signed by an attorney licensed to practice law, and the corporation continues to be represented by counsel;FURTHER ORDERED that this appeal is stayed pending compliance with this order.
Docket Date 2022-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LS Events LLC
Docket Date 2022-06-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
Off/Dir Resignation 2018-03-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-2523891 Corporation Unconditional Exemption 4624 N FEDERAL HWY, LIGHTHOUSE PT, FL, 33064-6511 2017-01
In Care of Name % ALVANIA VIVIANE SAIDE
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 1 to 9,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 5093
Income Amount 60532
Form 990 Revenue Amount 60532
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Cultural, Ethnic Awareness
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2017-01-15

Form 990-N (e-Postcard)

Organization Name Minority Help Inc
EIN 20-2523891
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4624 North Federal Highway, Lighthouse Point, FL, 33064, US
Principal Officer's Name Viviane A Saide
Principal Officer's Address 4624 North Federal Highway, Lighthouse Point, FL, 33064, US
Organization Name MINORITY HELP INC
EIN 20-2523891
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4624 N FEDERAL HWY Suite C, LIGHTHOUSE POINT, FL, 33064, US
Principal Officer's Name ALVANIA VIVIANE SAIDE
Principal Officer's Address 4624 N FEDERAL HWY Suite C, LIGHTHOUSE POINT, FL, 33064, US
Website URL www.minorityhelp.org
Organization Name MINORITY HELP INC
EIN 20-2523891
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4624 N FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064, US
Principal Officer's Name ALVANIA VIVIANE SAIDE
Principal Officer's Address 4624 N FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name MINORITY HELP INC
EIN 20-2523891
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name MINORITY HELP INC
EIN 20-2523891
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name MINORITY HELP INC
EIN 20-2523891
Tax Period 202012
Filing Type E
Return Type 990EZ
File View File
Organization Name MINORITY HELP INC
EIN 20-2523891
Tax Period 201912
Filing Type E
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1818858500 2021-02-19 0455 PPS 4624 N Federal Hwy Ste C, Lighthouse Point, FL, 33064-6511
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8366
Loan Approval Amount (current) 8366
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lighthouse Point, BROWARD, FL, 33064-6511
Project Congressional District FL-23
Number of Employees 3
NAICS code 813410
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8426.19
Forgiveness Paid Date 2021-11-15
2372087410 2020-05-05 0455 PPP 4624 N Federal Hwy Suite C, Lighthouse Point, FL, 33064
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lighthouse Point, BROWARD, FL, 33064-0800
Project Congressional District FL-23
Number of Employees 2
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8370.55
Forgiveness Paid Date 2021-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State