Search icon

MIAMI DADE TRANSIT ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI DADE TRANSIT ALLIANCE, 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: 26 Apr 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Mar 2015 (10 years ago)
Document Number: N12000004257
FEI/EIN Number 455160561

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

Address: 2150 Coral Way, Miami, FL, 33145, US
Mail Address: 2150 Coral Way, Miami, FL, 33134, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Viciedo Marta Boar 2850 Tigertail Avenue, Miami, FL, 33133
Augustin Irvans Boar 3350 Virginia Street, Coconut Grove, FL, 33133
Old Adam Secretary 140 NE 86th Street, El Portal, FL, 33138
Schmand Timothy Chairman 3250 NE 1st Ave, Miami, FL, 33137
Patel Shaan Vice President 231 Majorca Ave, Coral Gables, FL, 33134
Louh Anthony Boar 169 E Flagler Street, Miami, FL, 33131
Augustin Irvans Agent 3350 Virginia Street, Coconut Grove, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048475 TRANSIT ALLIANCE MIAMI EXPIRED 2019-04-18 2024-12-31 - 169 E FLAGLER ST, SUITE 1401, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 3350 Virginia Street, Ste. #: 200, Coconut Grove, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 2150 Coral Way, Ste.#: 7B, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2024-04-24 2150 Coral Way, Ste.#: 7B, Miami, FL 33145 -
REGISTERED AGENT NAME CHANGED 2022-06-28 Augustin, Irvans -
AMENDMENT AND NAME CHANGE 2015-03-09 MIAMI DADE TRANSIT ALLIANCE, INC. -
REINSTATEMENT 2013-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-12-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2015-06-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-5160561 Corporation Unconditional Exemption 169 E FLAGLER ST STE 1628, MIAMI, FL, 33131-1211 2012-12
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 193308
Income Amount 430015
Form 990 Revenue Amount 430015
National Taxonomy of Exempt Entities Civil Rights, Social Action, Advocacy: Alliance/Advocacy
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)

Determination Letter

Final Letter(s) FinalLetter_45-5160561_MIAMI-DADETAXPAYERSALLIANCEINC_09062012_01.tif
FinalLetter_45-5160561_MIAMI-DADETAXPAYERSALLIANCEINC_09062012_02.tif

Form 990-N (e-Postcard)

Organization Name MIAMI DADE TRANSIT ALLIANCE INC
EIN 45-5160561
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 169 EAST FLAGLER STREET, MIAMI, FL, 331311210, US
Principal Officer's Name Marta Viciedo
Principal Officer's Address 169 E Flagler Street, Suite 1628, Miami, FL, 33131, US
Organization Name MIAMI DADE TRANSIT ALLIANCE INC
EIN 45-5160561
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 169 East Flagler Street, Miami, FL, 33131, US
Principal Officer's Name New Contact
Principal Officer's Address 915 NW 1 Avenue, Miami, FL, 33136, US
Website URL http://www.transitalliance.miami
Organization Name MIAMI DADE TAXPAYERS ALLIANCE INC
EIN 45-5160561
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated Yes
Mailing Address 1049 W 47 Street, Miami Beach, FL, 33140, US
Principal Officer's Name Michael Burnstine
Principal Officer's Address 1049 W 47 Street, Miami Beach, FL, 33140, US
Organization Name MIAMI DADE TAXPAYERS ALLIANCE INC
EIN 45-5160561
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1049 W 47 Street, Miami Beach, FL, 33140, US
Principal Officer's Name Michael Burnstine
Principal Officer's Address 1049 W 47 Street, Miami Beach, FL, 33140, US

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

Organization Name MIAMI DADE TRANSIT ALLIANCE INC
EIN 45-5160561
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name MIAMI DADE TRANSIT ALLIANCE INC
EIN 45-5160561
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name MIAMI DADE TRANSIT ALLIANCE INC
EIN 45-5160561
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name MIAMI DADE TRANSIT ALLIANCE INC
EIN 45-5160561
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name MIAMI DADE TRANSIT ALLIANCE
EIN 45-5160561
Tax Period 201612
Filing Type P
Return Type 990EZ
File View File
Organization Name MIAMI DADE TRANSIT ALLIANCE
EIN 45-5160561
Tax Period 201512
Filing Type P
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7548918501 2021-03-06 0455 PPS 169 E Flagler St Ste 1628, Miami, FL, 33131-1211
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47605
Loan Approval Amount (current) 47605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33131-1211
Project Congressional District FL-27
Number of Employees 3
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48102.63
Forgiveness Paid Date 2022-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State