Search icon

MIGRANTS FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: MIGRANTS FOUNDATION, 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 Mar 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2016 (9 years ago)
Document Number: N14000002983
FEI/EIN Number 46-5239027

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

Address: 1915 N HOWARD AVENUE, TAMPA, FL, 33607, US
Mail Address: MIGRANTS FOUNDATION INC, P.O.BOX 271233, TAMPA, FL, 33688, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torres Jose Javier Director 1915 N HOWARD AVENUE, TAMPA, FL, 336881233
CASTILLO LARROVERE Juana Director 1915 N HOWARD AVENUE, TAMPA, FL, 33607
VILLASMIL Maria A Director 1915 N HOWARD AVENUE, TAMPA, FL, 33607
BERRIOS SILVA GERSON Director 1915 N HOWARD AVENUE, TAMPA, FL, 33607
Torres Jose Javier Agent 1915 N HOWARD AVENUE, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000069063 MIGRANTS LEGAL ACTIVE 2020-06-18 2025-12-31 - 1915 N HOWARD AVENUE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 1915 N HOWARD AVENUE, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 1915 N HOWARD AVENUE, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2018-02-16 1915 N HOWARD AVENUE, TAMPA, FL 33607 -
AMENDMENT 2016-09-30 - -
REGISTERED AGENT NAME CHANGED 2016-02-16 Torres, Jose Javier -
NAME CHANGE AMENDMENT 2015-03-10 MIGRANTS FOUNDATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-07
Amendment 2016-09-30
ANNUAL REPORT 2016-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6214197705 2020-05-01 0455 PPP 1915 N HOWARD AVE, TAMPA, FL, 33607-3433
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17528
Loan Approval Amount (current) 17528
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33607-3433
Project Congressional District FL-14
Number of Employees 3
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16590.38
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State