Search icon

MIAMI-DADE BROADBAND COALITION, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI-DADE BROADBAND COALITION, 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 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: N09000004432
FEI/EIN Number 270407368

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

Address: 721 Navarre Ave, Coral Gables, FL, 33134, US
Mail Address: 1825 Ponce de Leon Blvd. #448, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Slesnick III Don President 721 Navarre Ave, Coral Gables, FL, 33134
Horowitz Adam Agent 1000 Quayside Terrace, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000017143 SOUTH FLORIDA DIGITAL ALLIANCE INC. EXPIRED 2012-02-17 2017-12-31 - 100 SOUTH BISCAYNE BLVD, SUITE 915, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 721 Navarre Ave, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-04-28 721 Navarre Ave, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2019-05-01 Horowitz, Adam -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 1000 Quayside Terrace, PH 5, MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-02-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV GS35F0537X 2011-08-02 - -
Unique Award Key CONT_IDV_GS35F0537X_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1501567.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes D399: OTHER ADP & TELECOMMUNICATIONS SVCS

Recipient Details

Recipient MIAMI-DADE BROADBAND COALITION, INC.
UEI V1HYQ24AMNM4
Recipient Address 150 SE 2ND AVE STE 709, MIAMI, MIAMI-DADE, FLORIDA, 331311572, UNITED STATES

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-0407368 Corporation Unconditional Exemption 1825 PONCE DE LEON BLVD 448, CORAL GABLES, FL, 33134-4418 2011-06
In Care of Name % DON SLESNICK III
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 2022-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SOUTH FLORIDA DIGITAL ALLIANCE INC

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)

Determination Letter

Final Letter(s) FinalLetter_27-0407368_MIAMI-DADEBROADBANDCOALITIONINC_02092010_01.tif
FinalLetter_27-0407368_MIAMI-DADEBROADBANDCOALITIONINC_02092010_02.tif

Form 990-N (e-Postcard)

Organization Name MIAMI-DADE BROADBAND COALITION INC
EIN 27-0407368
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7314 SW 48TH STREET, MIAMI, FL, 33155, US
Principal Officer's Name Don Slesnick III
Principal Officer's Address 7314 SW 48TH STREET, Miami, FL, 33155, US
Website URL www.sfdigitalalliance.org
Organization Name MIAMI-DADE BROADBAND COALITION INC
EIN 27-0407368
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7314 SW 48 St, Miami, FL, 33155, US
Principal Officer's Name Donald Slesnick III
Principal Officer's Address 7314 SW 48 St, Miami, FL, 33155, US

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

Organization Name MIAMI-DADE BROADBAND COALITION INC
EIN 27-0407368
Tax Period 202012
Filing Type E
Return Type 990EZ
File View File
Organization Name MIAMI-DADE BROADBAND COALITION INC
EIN 27-0407368
Tax Period 201912
Filing Type P
Return Type 990
File View File
Organization Name MIAMI-DADE BROADBAND COALITION INC
EIN 27-0407368
Tax Period 201812
Filing Type P
Return Type 990
File View File
Organization Name MIAMI-DADE BROADBAND COALITION INC DBA SOUTH FLORIDA DIGITAL ALLIANCE
EIN 27-0407368
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name MIAMI-DADE BROADBAND COALITION INC
EIN 27-0407368
Tax Period 201712
Filing Type P
Return Type 990T
File View File
Organization Name MIAMI-DADE BROADBAND COALITION INC DBA SOUTH FLORIDA DIGITAL ALLIANCE
EIN 27-0407368
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name MIAMI-DADE BROADBAND COALITION INC
EIN 27-0407368
Tax Period 201612
Filing Type P
Return Type 990T
File View File
Organization Name MIAMI DADE BROADBAND COALITION INC DBA SOUTH FLORIDA DIGITAL ALLIANCE
EIN 27-0407368
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7885257302 2020-04-30 0455 PPP 7314 SW 48TH STREET, MIAMI, FL, 33155
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9950
Loan Approval Amount (current) 9950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 1
NAICS code 517311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10066.91
Forgiveness Paid Date 2021-07-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State