Entity Name: | VILLA LYAN, 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: | 13 Apr 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2022 (3 years ago) |
Document Number: | N09000003678 |
FEI/EIN Number |
800388783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 18950 SW 106TH AVENUE, MIAMI, FL, 33157, US |
Address: | 18950 SW 106th Avenue, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VILLA LYAN INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 800388783 | 2024-07-08 | VILLA LYAN INC | 15 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-08 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 485410 |
Sponsor’s telephone number | 3052228887 |
Plan sponsor’s address | 18950 SW 106TH AVE, STE118, MIAMI, FL, 331577699 |
Signature of
Role | Plan administrator |
Date | 2023-04-10 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 485410 |
Sponsor’s telephone number | 3052228887 |
Plan sponsor’s address | 14520 SW 8TH ST, MIAMI, FL, 33184 |
Signature of
Role | Plan administrator |
Date | 2022-05-16 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 485410 |
Sponsor’s telephone number | 3052228887 |
Plan sponsor’s address | 14520 SW 8TH ST, MIAMI, FL, 33184 |
Signature of
Role | Plan administrator |
Date | 2021-04-29 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 485410 |
Sponsor’s telephone number | 3052228887 |
Plan sponsor’s address | 14520 SW 8TH ST, MIAMI, FL, 33184 |
Signature of
Role | Plan administrator |
Date | 2020-05-15 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 485410 |
Sponsor’s telephone number | 3052228887 |
Plan sponsor’s address | 14520 SW 8TH ST, MIAMI, FL, 33184 |
Plan administrator’s name and address
Administrator’s EIN | 264477125 |
Plan administrator’s name | 401K GENERATION |
Plan administrator’s address | 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746 |
Administrator’s telephone number | 8669985879 |
Signature of
Role | Plan administrator |
Date | 2019-05-01 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 485410 |
Sponsor’s telephone number | 3052228887 |
Plan sponsor’s address | 14520 SW 8TH ST, MIAMI, FL, 33184 |
Signature of
Role | Plan administrator |
Date | 2018-05-11 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MENENDEZ ANTONIO L | President | 18950 SW 106TH AVENUE, MIAMI, FL, 33157 |
MENENDEZ ANTONIO L | Secretary | 18950 SW 106TH AVENUE, MIAMI, FL, 33157 |
MENENDEZ ANTONIO L | Director | 18950 SW 106TH AVENUE, MIAMI, FL, 33157 |
MENENDEZ ANTONIO L | Agent | 18950 SW 106TH AVENUE, MIAMI, FL, 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000079966 | EXPANDING POSSIBILITIES ADULT WAIVER PROGRAM` | ACTIVE | 2022-07-05 | 2027-12-31 | - | 18950 SW 106TH AVENUE SUITE 119, MIAMI, FL, 33184 |
G15000068620 | VILLA LYAN ACADEMY | EXPIRED | 2015-07-01 | 2020-12-31 | - | 9280 HAMMOCKS BLVD, SUITE 101, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-07 | 18950 SW 106th Avenue, Suite 118, MIAMI, FL 33157 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-06-08 | 18950 SW 106th Avenue, Suite 118, MIAMI, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-08 | 18950 SW 106TH AVENUE, SUITE 119, MIAMI, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-07 | MENENDEZ, ANTONIO L | - |
REINSTATEMENT | 2017-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000393647 | ACTIVE | 1000000931009 | MIAMI-DADE | 2022-08-12 | 2032-08-17 | $ 810.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000260608 | ACTIVE | 1000000889510 | DADE | 2021-05-21 | 2031-05-26 | $ 2,746.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000212611 | TERMINATED | 1000000819213 | DADE | 2019-03-13 | 2029-03-20 | $ 1,805.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000533626 | TERMINATED | 1000000673725 | MIAMI-DADE | 2015-04-23 | 2025-04-30 | $ 16,069.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000801943 | LAPSED | 20136407 | MIAMI-DADE | 2013-10-22 | 2019-08-08 | $19215.00 | VERONICA PEREZ, 809 CATALINA PL., MIAMI, FL 33134 |
J13000798372 | TERMINATED | 1000000448036 | MIAMI-DADE | 2013-04-22 | 2023-04-24 | $ 2,031.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VERONICA PEREZ VS VILLA LYAN, INC. | 3D2016-2733 | 2016-12-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VERONICA PEREZ |
Role | Appellant |
Status | Active |
Representations | ANDREW PAUL KAWEL |
Name | VILLA LYAN, INC. |
Role | Appellee |
Status | Active |
Representations | JASON BRAVO, TOMAS A. PASTORI, ADRIAN E. IRIAS, JORGE A. GARCIA-MENOCAL |
Name | Hon. Valerie R. Manno Schurr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Lisa S. Walsh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Pedro P. Echarte, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-07-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-07-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-07-12 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Clarification denied (OD57D) ~ Upon consideration, petitioner's motion for clarification is hereby denied. SUAREZ, LAGOA and SCALES, JJ., concur. |
Docket Date | 2017-03-24 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification |
On Behalf Of | VERONICA PEREZ |
Docket Date | 2017-03-09 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2017-03-09 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of respondent's motion for appellate attorney's fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. Petitioner's motion for appellate fees is hereby denied. |
Docket Date | 2017-01-13 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | VERONICA PEREZ |
Docket Date | 2017-01-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ and motion to correct eDCA attorney list |
On Behalf Of | VERONICA PEREZ |
Docket Date | 2017-01-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for fees and costs |
On Behalf Of | VERONICA PEREZ |
Docket Date | 2017-01-12 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | VERONICA PEREZ |
Docket Date | 2017-01-11 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | VERONICA PEREZ |
Docket Date | 2017-01-11 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to reply. |
On Behalf Of | VERONICA PEREZ |
Docket Date | 2017-01-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of filing response |
On Behalf Of | VERONICA PEREZ |
Docket Date | 2017-01-06 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ corrected certificate of service |
On Behalf Of | VILLA LYAN, INC. |
Docket Date | 2017-01-06 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | VILLA LYAN, INC. |
Docket Date | 2017-01-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | VILLA LYAN, INC. |
Docket Date | 2017-01-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to pet. for writ of cert. |
On Behalf Of | VILLA LYAN, INC. |
Docket Date | 2016-12-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including January 3, 2017. |
Docket Date | 2016-12-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of nonobjection to motion for extension of time. |
On Behalf Of | VERONICA PEREZ |
Docket Date | 2016-12-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | VILLA LYAN, INC. |
Docket Date | 2016-12-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before December 23, 2016. |
Docket Date | 2016-12-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | VERONICA PEREZ |
Docket Date | 2016-12-08 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2016-12-06 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | VERONICA PEREZ |
Docket Date | 2016-12-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due. |
Docket Date | 2016-12-05 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ RELATED CASE: 14-2123 |
On Behalf Of | VERONICA PEREZ |
Docket Date | 2016-12-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-12-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | VERONICA PEREZ |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 13-416 |
Parties
Name | VILLA LYAN, INC. |
Role | Appellant |
Status | Active |
Representations | Thomas L. Hunker |
Name | VERONICA PEREZ |
Role | Appellee |
Status | Active |
Representations | JORGE A. GARCIA-MENOCAL, ANDREW PAUL KAWEL |
Name | Hon. Jennifer D. Bailey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Bertila Soto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Reemberto Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2015-04-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-04-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-03-26 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration, petitioner¿s motion for appellate attorney's fees filed September 5, 2014 is conditionally granted and remanded, only if petitioner ultimately prevails in the underlying dispute. Respondent¿s motion for appellate attorney¿s fees and costs filed September 9, 2014 is hereby denied.SHEPHERD, C.J., and LAGOA and SCALES, JJ., concur. |
Docket Date | 2015-03-11 |
Type | Disposition by Opinion |
Subtype | Granted |
Description | Granted - Per Curiam Opinion ~ On conf. of error |
Docket Date | 2014-12-15 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ confession of error |
On Behalf Of | VERONICA PEREZ |
Docket Date | 2014-12-15 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF WITHDRAWAL OF PET. MOTION FOR SANCTIONS |
On Behalf Of | VILLA LYAN, INC. |
Docket Date | 2014-12-05 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorari. |
Docket Date | 2014-11-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to AA's motion for sanctions. |
On Behalf Of | VERONICA PEREZ |
Docket Date | 2014-11-07 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ Withdrawn |
On Behalf Of | VILLA LYAN, INC. |
Docket Date | 2014-10-23 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ Withdrawn |
On Behalf Of | VERONICA PEREZ |
Docket Date | 2014-09-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for attorney's fees |
On Behalf Of | VERONICA PEREZ |
Docket Date | 2014-09-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 22, 2014. |
Docket Date | 2014-09-09 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | VERONICA PEREZ |
Docket Date | 2014-09-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion to supplement appendix for purposes of initial review |
On Behalf Of | VERONICA PEREZ |
Docket Date | 2014-09-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ supplemental |
On Behalf Of | VERONICA PEREZ |
Docket Date | 2014-09-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | VERONICA PEREZ |
Docket Date | 2014-09-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. The $300 filing fee for petition is due. |
Docket Date | 2014-09-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-09-05 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | VILLA LYAN, INC. |
Docket Date | 2014-09-05 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | VILLA LYAN, INC. |
Docket Date | 2014-09-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | VILLA LYAN, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-30 |
REINSTATEMENT | 2022-10-07 |
ANNUAL REPORT | 2021-06-08 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-07 |
Off/Dir Resignation | 2018-12-10 |
ANNUAL REPORT | 2018-09-28 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-04-05 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
80-0388783 | Corporation | Unconditional Exemption | 18950 SW 106TH AVE STE 118, MIAMI, FL, 33157-7699 | 2010-09 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | 2022-05-15 |
Revocation Posting Date | 2022-08-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8608418403 | 2021-02-13 | 0455 | PPS | 14520 SW 8th St, Miami, FL, 33184-3132 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5241767308 | 2020-04-30 | 0455 | PPP | 14520 SW 8 STREET,, MIAMI, FL, 33184 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State