Search icon

UNA-USA MIAMI CHAPTER INC. - Florida Company Profile

Company Details

Entity Name: UNA-USA MIAMI CHAPTER 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: 20 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 2021 (4 years ago)
Document Number: N12000010939
FEI/EIN Number 46-0795416

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

Mail Address: 18117 Biscayne BLVD, Aventura, FL, 33160, US
Address: 18117 Biscayne BLVD, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wimberley Tate President 18117 Biscayne BLVD, AVENTURA, FL, 33160
Akel Claudia Vice President 18117 Biscayne BLVD, AVENTURA, FL, 33160
Orr Kjell Treasurer 18117 Biscayne BLVD, AVENTURA, FL, 33160
NASCIMENTO CLAUDIA Agent 18117 Biscayne BLVD, Aventura, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-17 18117 Biscayne BLVD, suite 2102, AVENTURA, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-17 18117 Biscayne BLVD, Unit 2102, Aventura, FL 33160 -
REGISTERED AGENT NAME CHANGED 2021-05-17 NASCIMENTO, CLAUDIA -
CHANGE OF MAILING ADDRESS 2021-05-17 18117 Biscayne BLVD, suite 2102, AVENTURA, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2013-07-18 - -
AMENDMENT 2013-04-01 - -

Documents

Name Date
ANNUAL REPORT 2024-09-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-05-17
REINSTATEMENT 2018-10-09
REINSTATEMENT 2017-12-21
ANNUAL REPORT 2014-02-06
Amendment 2013-07-18
Amendment 2013-04-01
Domestic Non-Profit 2012-11-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-0795416 Corporation Unconditional Exemption 18117 BISCAYNE BOULEVARD SUITE 2102, AVENTURA, FL, 33160-2535 2020-02
In Care of Name % CIBELE SALVIATTO
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 -
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_46-0795416_UNA-USAMIAMICHAPTERINC_01222020_01.tif

Form 990-N (e-Postcard)

Organization Name UNA-USA MIAMI CHAPTER INC
EIN 46-0795416
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 18117 Biscayne Boulevard Suite 2102, Aventura, FL, 33160, US
Principal Officer's Name Tate Wimberley
Principal Officer's Address 18117 Biscayne Boulevard Suite 2102, Aventura, FL, 33160, US
Organization Name UNA-USA MIAMI CHAPTER INC
EIN 46-0795416
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 18117 Biscayne Blvd Suite 2102, Aventura, FL, 33160, US
Principal Officer's Name Tate Wimberley
Principal Officer's Address 18117 Biscayne Blvd Suite 2102, Aventura, FL, 33160, US
Organization Name UNA-USA MIAMI CHAPTER INC
EIN 46-0795416
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 18117 Biscayne Blvd suite 2102, Aventura, FL, 33160, US
Principal Officer's Name Flavia Goldenberg
Principal Officer's Address 9100 W Bayharbor dr ap 5DE, Bayharbor Islands, FL, 33154, US
Website URL https://unamiami.org/
Organization Name UNA-USA MIAMI CHAPTER INC
EIN 46-0795416
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 8300 NW 53rd ST suite 102, Doral, FL, 33166, US
Principal Officer's Name Larah Varghese
Principal Officer's Address 8300 NW 53rd st suite 102, Doral, FL, 33166, US
Organization Name UNA-USA MIAMI CHAPTER INC
EIN 46-0795416
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 8300 NW, Miami, FL, 33166, US
Principal Officer's Name Larah Varghese
Principal Officer's Address 55 SE 6th St, Miami, FL, 33131, US
Website URL UNA
Organization Name BETTER WORLD FUND
EIN 46-0795416
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 8300 NW, Miami, FL, 33166, US
Principal Officer's Name Larah Varghese
Principal Officer's Address 55 SE 6th St ap 2703, miami, FL, 33131, US
Website URL https://unausa.org/chapter/miami/
Organization Name BETTER WORLD FUND
EIN 46-0795416
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 No
Mailing Address 10773 NW 58 Street 268, Doral, FL, 33178, US
Principal Officer's Name Juan Casimiro
Principal Officer's Address 10773 NW 58 Street 268, Doral, FL, 33178, US
Website URL http://www.unamiami.com/

Date of last update: 01 May 2025

Sources: Florida Department of State