Search icon

THE CHILDREN'S VOICE CHORUS, INC. - Florida Company Profile

Company Details

Entity Name: THE CHILDREN'S VOICE CHORUS, 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: 24 Aug 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 May 2012 (13 years ago)
Document Number: N11000008043
FEI/EIN Number 453116753

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

Mail Address: 5943 SW 59 STREET, MIAMI, FL, 33143
Address: 14401 Old Cutler Road, Palmetto Bay, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTTA JAMIE L Director 5943 SW 59 STREET, MIAMI, FL, 33143
Cetta Susana Vice President 16720 SW 87th CT., Palmetto Bay, FL, 33157
McQuattie Roberto Chairman 8285 SW 163rd St., Palmetto Bay, FL
Soto Adela Secretary 18502 SW 79th Ct., Cutler Bay, FL, 33157
Bigenho Brett L Treasurer 8783 SW 206th Lane, Miami, FL, 33189
PEREZ SUTTA JAMIE Agent 5943 SW 59 STREET, MIAMI, FL, 33143
Kuntz Robert Director 8284 SW 196th Terrace, Miami, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000064436 VOCAL YOUTH MIAMI ACTIVE 2024-05-18 2029-12-31 - 5943 SW 59TH STREET, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-27 14401 Old Cutler Road, Palmetto Bay, FL 33158 -
AMENDMENT 2012-05-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-18
AMENDED ANNUAL REPORT 2020-10-13
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7409647006 2020-04-07 0455 PPP 14401 OLD CUTLER RD, PALMETTO BAY, FL, 33158-1722
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALMETTO BAY, MIAMI-DADE, FL, 33158-1722
Project Congressional District FL-27
Number of Employees 3
NAICS code 813410
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 12099.62
Forgiveness Paid Date 2021-02-19
5362758308 2021-01-25 0455 PPS 14401 Old Cutler Rd, Palmetto Bay, FL, 33158-1722
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12597
Loan Approval Amount (current) 12597.5
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmetto Bay, MIAMI-DADE, FL, 33158-1722
Project Congressional District FL-27
Number of Employees 2
NAICS code 813410
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 12708.13
Forgiveness Paid Date 2021-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State