Search icon

SOUTH FLORIDA CANCER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA CANCER ASSOCIATION, 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: 05 May 2008 (17 years ago)
Date of dissolution: 19 Aug 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Aug 2024 (7 months ago)
Document Number: N08000004325
FEI/EIN Number 262537043

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

Address: South Florida Cancer Association, Inc, 100 SE 2nd Street, Miami, FL, 33131, US
Mail Address: South Florida Cancer Association, Inc, 3095 S Tellico Terrace, Inverness, FL, 34450, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUTTON EDDIE Chief Executive Officer South Florida Cancer Association, Inc, Miami, FL, 33131
DUTTON EDDIE Director South Florida Cancer Association, Inc, Miami, FL, 33131
JOSEPH SHERRY President South Florida Cancer Association, Inc, Miami, FL, 33131
JOSEPH SHERRY Director South Florida Cancer Association, Inc, Miami, FL, 33131
MERCADAL-SABBAGH TRUDY Trustee South Florida Cancer Association, Inc, Miami, FL, 33131
DUTTON EDDIE Agent South Florida Cancer Association, Inc, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000066489 SOUTH FLORIDA CANCER ASSOCIATION ACTIVE 2020-06-12 2025-12-31 - 18851 NE 29TH AVE, STE 700/130, AVENTURA, FL, 33180
G20000066492 SFLCA ACTIVE 2020-06-12 2025-12-31 - 18851 NE 29TH AVE, STE 700/130, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-18 South Florida Cancer Association, Inc, 100 SE 2nd Street, Suite 2000, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-03-18 South Florida Cancer Association, Inc, 100 SE 2nd Street, Suite 2000, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 South Florida Cancer Association, Inc, 100 SE 2nd Street, Suite 2000, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2010-03-07 DUTTON, EDDIE -
AMENDMENT 2008-05-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-19
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2662377706 2020-05-01 0455 PPP Harbour Centre At Aventura, Aventura, FL, 33180
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72000
Loan Approval Amount (current) 72000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33180-1001
Project Congressional District FL-24
Number of Employees 4
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State