Search icon

SHAKE THE GROUND, INC - Florida Company Profile

Company Details

Entity Name: SHAKE THE GROUND, 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: 25 Jun 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2013 (12 years ago)
Document Number: N12000006212
FEI/EIN Number 45-5556075

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

Address: 3592 SW 180th Way, Miramar, FL, 33029, US
Mail Address: 3592 SW 180th Way, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCAS LISSETTE President 3592 SW 180th Way, Miramar, FL, 33029
Lucas David Director 3592 SW 180th Way, Miramar, FL, 33029
Salgado Alexander Director 2829 BIRD AVE STE 5, MIAMI, FL, 33133
Lucas Isabella Vice President 3592 SW 180th Way, Miramar, FL, 33029
Lucas Rene Vice President 3592 SW 180th Way, Miramar, FL, 33029
Salgado William AEsq. Agent 1136 SE 3rd Avenue, Fort Lauderdale, FL, 33316
Oria-Clayton Jacqueline Director 2157 NW 139 Avenue, Pembroke Pines, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000005507 UNIVERSAL BALLET COMPETITION ACTIVE 2024-01-09 2029-12-31 - 3592 SW 180TH WAY, MIRAMAR, FL, 33029
G15000022086 UNIVERSAL BALLET COMPETITION EXPIRED 2015-03-02 2020-12-31 - 14991 SW 20 STREET, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-07 3592 SW 180th Way, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2021-02-07 3592 SW 180th Way, Miramar, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 1136 SE 3rd Avenue, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2016-04-14 Salgado, William A, Esq. -
AMENDMENT 2013-07-15 - -
AMENDMENT 2012-07-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-5556075 Corporation Unconditional Exemption 3592 SW 180TH WAY, MIRAMAR, FL, 33029-1662 2012-10
In Care of Name % ELIZABETH NUEVO
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 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 Arts, Culture and Humanities: Dance
Sort Name SHAKE THE GROUND

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_45-5556075_SHAKETHEGROUNDINC_08172012_01.tif

Form 990-N (e-Postcard)

Organization Name SHAKE THE GROUND INC
EIN 45-5556075
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3592 SW 180TH WAY, MIRAMAR, FL, 330291662, US
Principal Officer's Name DAVID LUCAS
Principal Officer's Address 3592 SW 180TH WAY, MIRAMAR, FL, 33029, US
Organization Name SHAKE THE GROUND INC
EIN 45-5556075
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3592 SW 180TH WAY, MIRAMAR, FL, 330291662, US
Principal Officer's Name Lissette Lucas
Principal Officer's Address 3592 SW 180th Way, Miramar, FL, 33029, US
Organization Name SHAKE THE GROUND INC
EIN 45-5556075
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 3592 SW 180TH WAY, MIRAMAR, FL, 330291662, US
Principal Officer's Name DAVID LUCAS
Principal Officer's Address 3592 SW 180TH WAY, MIRAMAR, FL, 33029, US
Organization Name SHAKE THE GROUND INC
EIN 45-5556075
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3592 SW 180th Way, MIRAMAR, FL, 33029, US
Principal Officer's Name LISSETTE LUCAS
Principal Officer's Address 3592 SW 180th Way, MIRAMAR, FL, 33029, US
Website URL WWW.SHAKETHEGROUND.COM
Organization Name SHAKE THE GROUND INC
EIN 45-5556075
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14991 SW 20 STREET, MIRAMAR, FL, 33027, US
Principal Officer's Name LISSETTE LUCAS
Principal Officer's Address 14991 SW 20 ST, MIRAMAR, FL, 33027, US
Website URL WWW.SHAKETHEGROUND.COM
Organization Name SHAKE THE GROUND INC
EIN 45-5556075
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 14991 SW 20 STREET, MIRAMAR, FL, 33027, US
Principal Officer's Name LISSETTE LUCAS
Principal Officer's Address 14991 SW 20 ST, MIRAMAR, FL, 33027, US
Website URL WWW.SHAKETHEGROUND.COM
Organization Name SHAKE THE GROUND INC
EIN 45-5556075
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 14991 SW 20 STREET, MIRAMAR, FL, 33027, US
Principal Officer's Name LISSETTE LUCAS
Principal Officer's Address 14991 SW 20 ST, MIRAMAR, FL, 33027, US
Website URL WWW.SHAKETHEGROUND.COM

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

Organization Name SHAKE THE GROUND INC
EIN 45-5556075
Tax Period 201612
Filing Type P
Return Type 990
File View File
Organization Name SHAKE THE GROUND INC
EIN 45-5556075
Tax Period 201612
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
7914428508 2021-03-08 0455 PPS 3592 SW 180th Way, Miramar, FL, 33029-1662
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56113
Loan Approval Amount (current) 56113
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33029-1662
Project Congressional District FL-25
Number of Employees 17
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 56591.11
Forgiveness Paid Date 2022-01-21
5969887900 2020-06-16 0455 PPP 14991 SW 20th Street, Miramar, FL, 33027-4361
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42887.5
Loan Approval Amount (current) 42887.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-4361
Project Congressional District FL-25
Number of Employees 19
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 43274.08
Forgiveness Paid Date 2021-05-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3538865 Interstate 2024-06-15 71200 2023 1 2 Private(Property)
Legal Name SHAKE THE GROUND INC
DBA Name SHAKE THE GROUND
Physical Address 3592 SW 180TH WAY, MIRAMAR, FL, 33029, US
Mailing Address 3592 SW 180TH WAY, MIRAMAR, FL, 33029, US
Phone (305) 764-4109
Fax -
E-mail LISSETTELUCAS@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3099007644
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-02-09
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit PLBG63
License state of the main unit FL
Vehicle Identification Number of the main unit 54DK6S160LSG50640
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-02-09
Code of the violation 39141A1NPH
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate - no previous history
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 01 Apr 2025

Sources: Florida Department of State