Search icon

MIRACLES HOUSE INC. - Florida Company Profile

Company Details

Entity Name: MIRACLES HOUSE 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: 20 Oct 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N10000009841
FEI/EIN Number 273829433

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

Address: 13740 SW 260th Lane, homestead, FL, 33032, US
Mail Address: 13740 SW 260th Lane, homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710352455 2015-12-07 2015-12-07 13211 NW 26TH CT, MIAMI, FL, 331671333, US 13211 NW 26TH CT, MIAMI, FL, 331671333, US

Contacts

Phone +1 786-502-8532
Fax 7722127122

Authorized person

Name FELICIA G WHIPPLE
Role OWNER/DIRECTOR
Phone 9543833267

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL12756
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 003284700
State FL

Key Officers & Management

Name Role Address
WHIPPLE FELICIA President 13740 SW 260th Lane, homestead, FL, 33032
WHIPPLE MARTICHA M Executive 2323 NW 85 Street, Miami, FL, 33147
WHIPPLE FELICIA Agent 13740 SW 260th Lane, homestead, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000046521 AMAZING WONDERS EXPIRED 2015-05-09 2020-12-31 - 2323 NW 85 STREET, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 13740 SW 260th Lane, 104, homestead, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 13740 SW 260th Lane, 104, homestead, FL 33032 -
CHANGE OF MAILING ADDRESS 2023-04-30 13740 SW 260th Lane, 104, homestead, FL 33032 -
AMENDMENT 2016-08-22 - -
REVOCATION OF VOLUNTARY DISSOLUT 2016-08-18 - -
VOLUNTARY DISSOLUTION 2016-08-05 - -
AMENDMENT 2016-05-12 - -
REGISTERED AGENT NAME CHANGED 2012-02-03 WHIPPLE, FELICIA -

Court Cases

Title Case Number Docket Date Status
FELICIA WHIPPLE, etc., VS AGENCY FOR PERSONS WITH DISABILITIES 3D2018-2535 2018-12-14 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
18-2751

Parties

Name MIRACLES HOUSE INC.
Role Appellant
Status Active
Name FELICIA WHIPPLE
Role Appellant
Status Active
Representations ADRES JACKSON-WHYTE
Name Agency for Persons with Disabilities
Role Appellee
Status Active
Representations RICHARD D. TRITSCHLER, TREVOR S. SUTER
Name APD Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-01-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-01-22
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this administrative appeal from the Florida Agency for Persons with Disabilities is dismissed for failure to comply with this Court’s orders dated December 26, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-12-26
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2018-12-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of Agency for Persons with Disabilities
Docket Date 2018-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency for Persons with Disabilities
Docket Date 2018-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2018-12-14
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO ORDER ATTACHED TO NOTICE OF APPEAL.
On Behalf Of FELICIA WHIPPLE

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-08-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-30
Amendment 2016-08-22
Revocation of Dissolution 2016-08-18
VOLUNTARY DISSOLUTION 2016-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5600528806 2021-04-18 0455 PPP 2323 NW 85th St, Miami, FL, 33147-4142
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13250
Loan Approval Amount (current) 13250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-4142
Project Congressional District FL-24
Number of Employees 1
NAICS code 541611
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13400.29
Forgiveness Paid Date 2022-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State