Search icon

URBANPROMISE MIAMI, INC.

Company Details

Entity Name: URBANPROMISE MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 06 Jun 2011 (14 years ago)
Date of dissolution: 17 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2021 (3 years ago)
Document Number: N11000005460
FEI/EIN Number 45-2899556
Address: 985 NW 1st ST, Miami, FL 33128
Mail Address: 985 NW 1st ST, Miami, FL 33128
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629596739 2017-09-08 2017-09-08 677 SW 1ST ST, SECOND FLOOR, MIAMI, FL, 33130, US 677 SW 1ST ST, SECOND FLOOR, MIAMI, FL, 33130, US

Contacts

Phone +1 786-334-5858

Authorized person

Name SCOTT IMPOLA
Role EXECUTIVE DIRECTOR
Phone 3059885251

Taxonomy

Taxonomy Code 103TC0700X - Clinical Psychologist
License Number PY8007
State FL
Is Primary Yes

Agent

Name Role Address
Hinton, Michael D Agent 985 NW 1st ST, Miami, FL 33128

Director

Name Role Address
NUNEZ, KRISTY, Esq. Director 985 NW 1st ST, Miami, FL 33128
Perdomo, Dobery, Ms. Director 985 NW 1st ST, Miami, FL 33128
Shinners, Rich Director 985 NW 1st ST, Miami, FL 33128
Hinton, Michael Director 985 NW 1st ST, Miami, FL 33128
King, Don Director 985 NW 1st ST, Miami, FL 33128
Prio, Brigid Director 985 NW 1st ST, Miami, FL 33128
Amaranayaka, Lokesh Director 985 NW 1st ST, Miami, FL 33128
Napoleon, Xiomara Director 985 NW 1st ST, Miami, FL 33128
Davies, Helen Director 985 NW 1st ST, Miami, FL 33128

Treasurer

Name Role Address
Perdomo, Dobery, Ms. Treasurer 985 NW 1st ST, Miami, FL 33128

Vice President

Name Role Address
Hinton, Michael Vice President 985 NW 1st ST, Miami, FL 33128

President

Name Role Address
King, Don President 985 NW 1st ST, Miami, FL 33128

Chief Executive Officer

Name Role Address
Ojeda, Ana M Chief Executive Officer 985 NW 1st ST, Miami, FL 33128

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-17 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-30 Hinton, Michael D No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 985 NW 1st ST, Miami, FL 33128 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-09 985 NW 1st ST, Miami, FL 33128 No data
CHANGE OF MAILING ADDRESS 2019-02-09 985 NW 1st ST, Miami, FL 33128 No data
REINSTATEMENT 2016-01-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
RESTATED ARTICLES 2011-10-03 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-17
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-01-11
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-05-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-2899556 Corporation Unconditional Exemption 985 NW 1ST ST, MIAMI, FL, 33128-1203 2015-09
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 2021-12
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 Youth Development: Youth Development Programs
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)

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 2014-05-15
Revocation Posting Date 2014-10-15
Exemption Reinstatement Date 2015-06-15

Determination Letter

Final Letter(s) FinalLetter_45-2899556_URBANPROMISEMIAMIINC_06182015.tif
FinalLetter_45-2899556_URBANPROMISEMIAMIINC_06182015.tif
FinalLetter_45-2899556_URBANPROMISEMIAMIINC_07202012_01.tif
FinalLetter_45-2899556_URBANPROMISEMIAMIINC_07202012_02.tif
FinalLetter_45-2899556_URBANPROMISEMIAMIINC_07202012_03.tif

Form 990-N (e-Postcard)

Organization Name URBANPROMISE MIAMI INC
EIN 45-2899556
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 985 NW 1ST STREET, MIAMI, FL, 33128, US
Principal Officer's Name DON KING
Principal Officer's Address 985 NW 1ST STREET, MIAMI, FL, 33128, US

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

Organization Name URBANPROMISE MIAMI INC
EIN 45-2899556
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name URBANPROMISE MIAMI INC
EIN 45-2899556
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name URBANPROMISE MIAMI INC
EIN 45-2899556
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name URBANPROMISE MIAMI INC
EIN 45-2899556
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name URBANPROMISE MIAMI INC
EIN 45-2899556
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name URBANPROMISE MIAMI INC
EIN 45-2899556
Tax Period 201512
Filing Type E
Return Type 990
File View File
Organization Name URBANPROMISE MIAMI INC
EIN 45-2899556
Tax Period 201312
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
5943717004 2020-04-06 0455 PPP 985 NW 1st Street, MIAMI, FL, 33128
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33128-1000
Project Congressional District FL-27
Number of Employees 3
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22609.38
Forgiveness Paid Date 2020-10-13

Date of last update: 23 Feb 2025

Sources: Florida Department of State