Search icon

MIAMI CHILDREN'S INITIATIVE, INC.

Company Details

Entity Name: MIAMI CHILDREN'S INITIATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Jul 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2014 (10 years ago)
Document Number: N10000006798
FEI/EIN Number 27-5025010
Address: 5400 NW 22ND AVENUE, 4TH FLOOR, #406, MIAMI, FL 33142
Mail Address: 5400 NW 22ND AVENUE, 4TH FLOOR, #406, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Cole-Russell, Eugenia Agent 5400 NW 22nd Ave, 4th Floor, MIAMI, FL 33142

Board Chairperson

Name Role Address
Sands, Tangelia Board Chairperson 5400 NW 22ND AVENUE, 4TH FLOOR #406 MIAMI, FL 33142

President

Name Role Address
Brown, Santarvis N President 5400 NW 22ND AVENUE, 4TH FLOOR #406 MIAMI, FL 33142

Chief Executive Officer

Name Role Address
Brown, Santarvis N Chief Executive Officer 5400 NW 22ND AVENUE, 4TH FLOOR #406 MIAMI, FL 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 5400 NW 22ND AVENUE, 4TH FLOOR, #406, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2024-01-23 5400 NW 22ND AVENUE, 4TH FLOOR, #406, MIAMI, FL 33142 No data
REGISTERED AGENT NAME CHANGED 2024-01-23 Cole-Russell, Eugenia No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-09 5400 NW 22nd Ave, 4th Floor, MIAMI, FL 33142 No data
AMENDMENT 2014-11-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9881608603 2021-03-26 0455 PPS 5400 NW 22nd Ave Fl 4, Miami, FL, 33142-3075
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129595
Loan Approval Amount (current) 129595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-3075
Project Congressional District FL-24
Number of Employees 27
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130368.97
Forgiveness Paid Date 2021-11-16
1061987200 2020-04-15 0455 PPP 5400 Northwest 22nd Avenue 4th Floor, Miami, FL, 33142
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229225
Loan Approval Amount (current) 229225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 35
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 231332.6
Forgiveness Paid Date 2021-03-22

Date of last update: 23 Feb 2025

Sources: Florida Department of State