Search icon

UN MONDE NOUVEAU, INC. - Florida Company Profile

Company Details

Entity Name: UN MONDE NOUVEAU, 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: 13 Feb 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2012 (13 years ago)
Document Number: N12000001610
FEI/EIN Number 45-4514859

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

Address: 19800 North Miami Ave, MIAMI, FL, 33169, US
Mail Address: 730 NE 131st street, Miami, FL, 33161, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JASON Wyller Chief Executive Officer 730 NE 131 street, MIAMI, FL, 33161
Roger Malory Chief Financial Officer 479 NE 210th circle terr, #203, Miami, FL, 33179
KIAN Fereydoun Chairman 20801 San Simeon Way, Miami, FL, 33179
RENE Claire Vice President 5451 SW 41 street, Miramar, FL, 33028
Sallons Louise Secretary 18946 NE 2nd ave, Miami, FL, 33179
WY-LUZ CORPORATION Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053419 A NEW WORLD ACADEMY III EXPIRED 2018-04-30 2023-12-31 - 2000 NW 62ND ST, MIAMI, FL, 33147
G18000028857 A NEW WORLD ACADEMY II ACTIVE 2018-02-28 2028-12-31 - 19800 NORTH MIAMI AVE, MIAMI GARDENS, FL, 33169
G18000028867 A NEW WORLD ACADEMY III EXPIRED 2018-02-28 2023-12-31 - 425 NE 172ND STREET, MIAMI, FL, 33162
G13000088378 A NEW WORLD ACADEMY EXPIRED 2013-09-05 2018-12-31 - 475 NW 210TH STREET, SUITE 201, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 19800 North Miami Ave, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2022-03-23 19800 North Miami Ave, MIAMI, FL 33169 -
AMENDMENT 2012-07-19 - -
AMENDMENT 2012-03-05 - -

Court Cases

Title Case Number Docket Date Status
Un Monde Nouveau, Inc., Appellant(s), v. Young Men's Christian Association of South Florida, Inc., Appellee(s). 3D2024-0426 2024-03-08 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-14976-CA-01

Parties

Name UN MONDE NOUVEAU, INC.
Role Appellant
Status Active
Representations Johanna Elizabeth Sheehe, Phillip Jerome Sheehe
Name YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Representations Scott N Wagner, Patricia Marie Patino
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Tanya Brinkley
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-04
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Un Monde Nouveau, Inc.
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-09-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Young Men's Christian Association of South Florida, Inc.
View View File
Docket Date 2024-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 09/13/2024 (GRANTED)
On Behalf Of Young Men's Christian Association of South Florida, Inc.
View View File
Docket Date 2024-08-06
Type Order
Subtype Order to Serve Brief
Description The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-06-28
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Un Monde Nouveau, Inc.
Docket Date 2024-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Un Monde Nouveau, Inc.
View View File
Docket Date 2024-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Appellant's Initial Brief and Appellee Answer Brief-14 days to 06/28/2024
On Behalf Of Young Men's Christian Association of South Florida, Inc.
View View File
Docket Date 2024-05-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Appellant's Initial Brief and Appellee's Answer Brief- 30 days to 06/17/2024
On Behalf Of Un Monde Nouveau, Inc.
View View File
Docket Date 2024-04-19
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-04-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Young Men's Christian Association of South Florida, Inc.
Docket Date 2024-03-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10583124
On Behalf Of Un Monde Nouveau, Inc.
View View File
Docket Date 2024-03-08
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 18, 2024.
View View File
Docket Date 2024-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D24-0426. Related cases: 22-2012, 22-1962, 21-0974
On Behalf Of Un Monde Nouveau, Inc.
Docket Date 2024-10-15
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to file the reply brief is granted to and including November 4, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
UN MONDE NOUVEAU, INC., etc., VS YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC., etc., 3D2022-2012 2022-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-14976

Parties

Name UN MONDE NOUVEAU, INC.
Role Appellant
Status Active
Representations ARIEL E. MITCHELL
Name YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Representations STEPHANIE KOUTSODENDRIS, SCOTT N. WAGNER, BRIANNA H. SAINTE
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-02-16
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of Appellant’s February 13, 2023, response to this Court’s Order to Show Cause, the Court dismisses Appellant’s appeal because the Court lacks appellate jurisdiction to review the challenged order. The challenged order, the trial court’s October 21, 2022, order granting in part, and denying in part, Appellee’s motion to dismiss Appellant’s second amended complaint, is a non-final, non-appealable order. Not only is Count II of Appellant’s second amended complaint (a count not dismissed by the order) inextricably intertwined with the counts dismissed by the order, the order also allows Appellant leave to file a third amended complaint to reinstate Count III, and the Record on Appeal evidences that Appellant, in fact, filed its third amended complaint on or about November 12, 2022.
Docket Date 2023-02-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SHOW CAUSE IN COMPLIANCE WITH FEBRUARY 1, 2023 ORDER
On Behalf Of UN MONDE NOUVEAU, INC.
Docket Date 2023-02-07
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-02-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-01
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Liebman v. Miami-Dade Cnty. Code Compliance Off., 54 So. 3d 1043 (Fla. 3d DCA 2011); Knott v. Genung, 310 So. 3d 990, 991 (Fla. 2d DCA 2020).
Docket Date 2022-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
Docket Date 2022-12-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ AND CERTIFICATE OF SERVICE
On Behalf Of UN MONDE NOUVEAU, INC.
Docket Date 2022-11-23
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-11-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-11-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
UN MONDE NOUVEAU, INC., etc., VS YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC., etc., 3D2022-1962 2022-11-15 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
20-14976

Parties

Name UN MONDE NOUVEAU, INC.
Role Appellant
Status Active
Representations PHILLIP J. SHEEHE, JOHANNA E. SHEEHE
Name YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Representations SCOTT N. WAGNER, BRIANNA H. SAINTE, STEPHANIE KOUTSODENDRIS
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Receipt for copies and certification
Docket Date 2023-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-03-17
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel filed on March 14, 2023, is granted and recognized by the Court. The Law Office of Ariel E. Mitchell, P.A., and Ariel E. Mitchell, Esquire, are withdrawn as counsel for Appellant, and relieved of any further responsibility in this cause.
Docket Date 2023-03-14
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of UN MONDE NOUVEAU, INC.
Docket Date 2023-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE'S ANSWERING BRIEF
On Behalf Of YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
Docket Date 2023-01-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S ANSWERING BRIEF VOLUME 2 OF 2
On Behalf Of YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
Docket Date 2022-12-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF
On Behalf Of UN MONDE NOUVEAU, INC.
Docket Date 2022-12-19
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
Docket Date 2022-11-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ AND CERTIFICATE OF SERVICE
On Behalf Of UN MONDE NOUVEAU, INC.
Docket Date 2022-11-16
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-11-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
Docket Date 2022-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-11-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
UN MONDE NOUVEAU, INC., etc., VS YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC., etc., 3D2022-1896 2022-11-04 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-5333 CC

Parties

Name UN MONDE NOUVEAU, INC.
Role Appellant
Status Active
Representations JOHANNA E. SHEEHE, PHILLIP J. SHEEHE
Name YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Representations BRIANNA H. SAINTE, STEPHANIE KOUTSODENDRIS, SCOTT N. WAGNER
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-31
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-03-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of UN MONDE NOUVEAU, INC.
Docket Date 2023-03-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellee's Motion to Dismiss Appeal, Appellant shall file the initial brief within ten (10) days from the date of this Order, or the appeal shall be dismissed. FERNANDEZ, C.J., and LINDSEY and MILLER, JJ., concur.
Docket Date 2023-03-17
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel filed on March 14, 2023, is granted and recognized by the Court The Law Office of Ariel E. Mitchell, P.A., and Ariel E. Mitchell, Esquire, are withdrawn as counsel for Appellant, and relieved of any further responsibility in this cause.
Docket Date 2023-03-14
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of UN MONDE NOUVEAU, INC.
Docket Date 2023-03-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
Docket Date 2023-01-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
Docket Date 2022-11-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S CERTIFICATE OF SERVICE OF ADDRESSES
On Behalf Of UN MONDE NOUVEAU, INC.
Docket Date 2022-11-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of UN MONDE NOUVEAU, INC.
Docket Date 2022-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-11-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 14, 2022.
Docket Date 2022-11-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
UN MONDE NOUVEAU, INC., etc., VS YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC., etc., 3D2021-0974 2021-04-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-14976

Parties

Name UN MONDE NOUVEAU, INC.
Role Appellant
Status Active
Representations Richard Siegmeister, ARIEL E. MITCHELL
Name YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Representations STEPHANIE KOUTSODENDRIS, SCOTT N. WAGNER, Jose M. Ferrer, BRIANNA H. SAINTE
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s Response in Opposition to Appellant’s Motion for Rehearing, filed on October 18, 2021, is noted. Upon consideration, Appellant’s Motion for rehearing and reconsideration of this Court’s September 10, 2021, Order is hereby stricken as untimely.FERNANDEZ, C.J., and GORDO and LOBREE, JJ., concur.
Docket Date 2021-10-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITIONTO APPELLANT'S MOTION FOR REHEARING
On Behalf Of YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
Docket Date 2021-10-01
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description NOTICE OF APPEARANCE, SUBSITUTION OF COUNSEL ANDDESIGNATION OF EMAIL ADDRESSES
On Behalf Of UN MONDE NOUVEAU, INC.
Docket Date 2021-10-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION TO REHEAR AND RECONSIDER COURT'SSEPTEMBER 10, 2021, ORDER
On Behalf Of UN MONDE NOUVEAU, INC.
Docket Date 2021-09-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-09-10
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated August 19, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-09-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-19
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
Docket Date 2021-06-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of UN MONDE NOUVEAU, INC.
Docket Date 2021-04-21
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-04-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
Docket Date 2021-04-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of UN MONDE NOUVEAU, INC.
Docket Date 2021-04-20
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 2024-01-25
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-4514859 Corporation Unconditional Exemption 2140 NE 39TH BLVD, OKEECHOBEE, FL, 34972-8619 2012-03
In Care of Name % WYLLER JASON
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 2023-12
Asset 100,000 to 499,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 101168
Income Amount 570942
Form 990 Revenue Amount 570942
National Taxonomy of Exempt Entities Education: Kindergarten, Preschool, Nursery School, Early Admissions
Sort Name A NEW WORLD ACADEMY

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)

Determination Letter

Final Letter(s) FinalLetter_45-4514859_UNMONDENOUVEAUINC_02212012_01.tif

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

Organization Name UN MONDE NOUVEAU INC
EIN 45-4514859
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name UN MONDE NOUVEAU INC
EIN 45-4514859
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name UN MONDE NOUVEAU INC
EIN 45-4514859
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name UN MONDE NOUVEAU INC
EIN 45-4514859
Tax Period 201812
Filing Type P
Return Type 990
File View File
Organization Name UN MONDE NOUVEAU INC
EIN 45-4514859
Tax Period 201712
Filing Type P
Return Type 990
File View File
Organization Name UN MONDE NOUVEAU INC
EIN 45-4514859
Tax Period 201612
Filing Type P
Return Type 990
File View File
Organization Name UN MONDE NOUVEAU INC
EIN 45-4514859
Tax Period 201512
Filing Type P
Return Type 990R
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4311777705 2020-05-01 0455 PPP 2000 NW 62nd street, Miami, FL, 33147
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168000
Loan Approval Amount (current) 168000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 33147-0001
Project Congressional District FL-26
Number of Employees 41
NAICS code -
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 170048.67
Forgiveness Paid Date 2021-07-28
5106048700 2021-04-02 0455 PPS 19800 N MIAMI AVE, MIAMI, FL, 33169-3359
Loan Status Date 2022-10-07
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160959.32
Loan Approval Amount (current) 160959.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79224
Servicing Lender Name Middlesex Federal Savings, F.A.
Servicing Lender Address One College Ave, SOMERVILLE, MA, 02144-1961
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, 33147-7826
Project Congressional District FL-24
Number of Employees 40
NAICS code 611699
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 79224
Originating Lender Name Middlesex Federal Savings, F.A.
Originating Lender Address SOMERVILLE, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State