Search icon

MIAMI CITY BALLET, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI CITY BALLET, 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: 19 Aug 1985 (40 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Oct 1997 (28 years ago)
Document Number: N10746
FEI/EIN Number 592578534

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

Address: 2200 LIBERTY AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 2200 LIBERTY AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIAMI CITY BALLET 403(B) PLAN 2022 592578534 2023-09-27 MIAMI CITY BALLET 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711100
Sponsor’s telephone number 3059297000
Plan sponsor’s address 2200 LIBERTY AVE, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing AINSWORTH GEDDES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Kronick Susan D Director 2200 LIBERTY AVE, MIAMI BEACH, FL, 33139
SCHULTZ MICHAEL Director 2200 LIBERTY AVE, MIAMI BEACH, FL, 33139
Lopez Lourdes Arti 2200 LIBERTY AVE, MIAMI BEACH, FL, 33139
GEDDES AINSWORTH Director 2200 LIBERTY AVE, MIAMI BEACH, FL, 33139
Adelman Charles Director 2200 LIBERTY AVE, MIAMI BEACH, FL, 33139
Jernigan Kristi D Director 2200 LIBERTY AVE, MIAMI BEACH, FL, 33139
GEDDES AINSWORTH Agent 2200 LIBERTY AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-21 GEDDES, AINSWORTH -
REGISTERED AGENT ADDRESS CHANGED 2000-05-17 2200 LIBERTY AVE, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-17 2200 LIBERTY AVE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2000-05-17 2200 LIBERTY AVE, MIAMI BEACH, FL 33139 -
CORPORATE MERGER 1997-10-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000014721
AMENDMENT 1990-11-20 - -
REINSTATEMENT 1987-12-22 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Court Cases

Title Case Number Docket Date Status
MIAMI CITY BALLET, INC., VS EDWARD VILLELLA, 3D2020-0430 2020-03-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-23842

Parties

Name MIAMI CITY BALLET, INC.
Role Appellant
Status Active
Representations Steven A. Colsky, James M. Kaplan
Name Edward Villella
Role Appellee
Status Active
Representations EDWARD R. BLUMBERG, LAURI WALDMAN ROSS, ROBERT E. BLUMBERG, MARVIN ROSS FRIEDMAN, JOHN S. SELIGMAN, THERESA L. GIRTEN
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-07-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Miami City Ballet, Inc.
Docket Date 2020-06-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Edward Villella
Docket Date 2020-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Notice of Agreed Extension of Time to file the answer brief is treated as a motion for extension of time to file the answer brief, and the motion is granted to and including July 2, 2020.
Docket Date 2020-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Edward Villella
Docket Date 2020-05-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Edward Villella
Docket Date 2020-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/17/20
Docket Date 2020-04-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/18/20
Docket Date 2020-04-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Edward Villella
Docket Date 2020-03-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Miami City Ballet, Inc.
Docket Date 2020-03-17
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO INITIAL BRIEF
On Behalf Of Miami City Ballet, Inc.
Docket Date 2020-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF APPELLATE COUNSEL
On Behalf Of Edward Villella
Docket Date 2020-03-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Edward Villella
Docket Date 2020-03-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-26
AMENDED ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2018-01-24
AMENDED ANNUAL REPORT 2017-07-11

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11-3300-7063 National Endowment for the Arts 45.024 - PROMOTION OF THE ARTS_GRANTS TO ORGANIZATIONS AND INDIVIDUALS 2011-01-01 2011-04-30 TO SUPPORT THE PRESENTATION OF "PROMETHEAN FIRE " CHOREOGRAPHED BY PAUL TAYLOR.
Recipient MIAMI CITY BALLET, INC.
Recipient Name Raw MIAMI CITY BALLET INC.
Recipient UEI XUHWKYM5MEM7
Recipient DUNS 186797403
Recipient Address 2200 LIBERTY AVENUE, MIAMI BEACH, MIAMI-DADE, FLORIDA, 33139-1641
Obligated Amount 40000.00
Non-Federal Funding 492547.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10-3300-7011 National Endowment for the Arts 45.024 - PROMOTION OF THE ARTS_GRANTS TO ORGANIZATIONS AND INDIVIDUALS 2010-01-01 2011-04-30 TO SUPPORT THE PREMIERE OF JOHN CRANKO'S "ROMEO AND JULIET" AS PART OF MIAMI CITY BALLET'S 25TH ANNIVERSARY SEASON.
Recipient MIAMI CITY BALLET, INC.
Recipient Name Raw MIAMI CITY BALLET INC.
Recipient UEI XUHWKYM5MEM7
Recipient DUNS 186797403
Recipient Address OPHELIA & JUAN JS. ROCA CENTER, 2200 LIBERTY AVENUE, MIAMI BEACH, MIAMI-DADE, FLORIDA, 33139-1641
Obligated Amount 40000.00
Non-Federal Funding 2807790.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09-3388-7226 National Endowment for the Arts 45.024 - PROMOTION OF THE ARTS_GRANTS TO ORGANIZATIONS AND INDIVIDUALS 2009-07-01 2010-04-30 TO SUPPORT THE PRESERVATION OF JOBS THAT ARE THREATENED BY DECLINES IN PHILANTHROPIC AND OTHER SUPPORT DURING THE CURRENT ECONOMIC DOWNTURN.
Recipient MIAMI CITY BALLET, INC.
Recipient Name Raw MIAMI CITY BALLET, INC.
Recipient UEI XUHWKYM5MEM7
Recipient DUNS 186797403
Recipient Address OPHELIA & JUAN JS. ROCA CENTER, 2200 LIBERTY AVENUE, MIAMI BEACH, MIAMI-DADE, FLORIDA, 33139-1641
Obligated Amount 50000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09-3300-7086 National Endowment for the Arts 45.024 - PROMOTION OF THE ARTS_GRANTS TO ORGANIZATIONS AND INDIVIDUALS 2009-01-01 2009-04-30 TO SUPPORT PERFORMANCES AT NEW YORK CITY CENTER.
Recipient MIAMI CITY BALLET, INC.
Recipient Name Raw MIAMI CITY BALLET, INC.
Recipient UEI XUHWKYM5MEM7
Recipient DUNS 186797403
Recipient Address OPHELIA & JUAN JS. ROCA CENTER, 2200 LIBERTY AVENUE, MIAMI BEACH, MIAMI-DADE, FLORIDA, 33139-1641
Obligated Amount 40000.00
Non-Federal Funding 1074512.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
08-3300-7078 National Endowment for the Arts 45.024 - PROMOTION OF THE ARTS_GRANTS TO ORGANIZATIONS AND INDIVIDUALS 2008-01-01 2008-04-30 TO SUPPORT THE CREATION AND PRESENTATION OF "NIGHSPOT," A NEW WORK BY CHOREOGRAPHER TWYLA THARP SET TO A SCORE BY MUSICIAN ELVIS COSTELLO.
Recipient MIAMI CITY BALLET, INC.
Recipient Name Raw MIAMI CITY BALLET, INC.
Recipient UEI XUHWKYM5MEM7
Recipient DUNS 186797403
Recipient Address 2200 LIBERTY AVENUE, MIAMI BEACH, MIAMI-DADE COUNTY, FLORIDA, 33139-1641
Obligated Amount 30000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2578534 Corporation Unconditional Exemption 2200 LIBERTY AVE, MIAMI BEACH, FL, 33139-1641 1986-01
In Care of Name -
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 2024-04
Asset 50,000,000 to greater
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Apr
Asset Amount 67175394
Income Amount 25138284
Form 990 Revenue Amount 24227517
National Taxonomy of Exempt Entities -
Sort Name -

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)

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

Organization Name MIAMI CITY BALLET INC
EIN 59-2578534
Tax Period 202304
Filing Type E
Return Type 990
File View File
Organization Name MIAMI CITY BALLET INC
EIN 59-2578534
Tax Period 202204
Filing Type E
Return Type 990
File View File
Organization Name MIAMI CITY BALLET INC
EIN 59-2578534
Tax Period 202004
Filing Type E
Return Type 990
File View File
Organization Name MIAMI CITY BALLET INC
EIN 59-2578534
Tax Period 201904
Filing Type E
Return Type 990
File View File
Organization Name MIAMI CITY BALLET INC
EIN 59-2578534
Tax Period 201804
Filing Type E
Return Type 990
File View File
Organization Name MIAMI CITY BALLET INC
EIN 59-2578534
Tax Period 201704
Filing Type E
Return Type 990
File View File
Organization Name MIAMI CITY BALLET INC
EIN 59-2578534
Tax Period 201604
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4055847201 2020-04-27 0455 PPP 2200 Liberty Avenue, Miami Beach, FL, 33139-1641
Loan Status Date 2021-04-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1876280
Loan Approval Amount (current) 1876280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 458339
Servicing Lender Name Self-Help FCU
Servicing Lender Address 301 W Main St, DURHAM, NC, 27701-3215
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-1641
Project Congressional District FL-24
Number of Employees 144
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 458339
Originating Lender Name Self-Help FCU
Originating Lender Address DURHAM, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1892164.12
Forgiveness Paid Date 2021-03-08
1788048807 2021-04-11 0455 PPS 2200 Liberty Ave, Miami Beach, FL, 33139-1641
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1861168
Loan Approval Amount (current) 1861168
Undisbursed Amount 0
Franchise Name -
Lender Location ID 458339
Servicing Lender Name Self-Help FCU
Servicing Lender Address 301 W Main St, DURHAM, NC, 27701-3215
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-1641
Project Congressional District FL-24
Number of Employees 141
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 458339
Originating Lender Name Self-Help FCU
Originating Lender Address DURHAM, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1884419.85
Forgiveness Paid Date 2022-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State