Search icon

GRACE SUCCESS ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: GRACE SUCCESS ACADEMY, 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: 29 Nov 2018 (6 years ago)
Document Number: N18000012599
FEI/EIN Number 84-1782325

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

Address: 11000 SW 216TH STREET, MIAMI, FL, 33170, US
Mail Address: 11000 SW 216TH STREET, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932780202 2021-04-19 2021-04-19 420 NW 5TH AVE, FLORIDA CITY, FL, 330343339, US 420 NW 5TH AVE, FLORIDA CITY, FL, 330343339, US

Contacts

Phone +1 786-650-7603

Authorized person

Name TINA MARIA MEADOWS
Role DIRECTOR
Phone 7866507603

Taxonomy

Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary Yes

Key Officers & Management

Name Role Address
Meadows Tina M President 7625 SW 160TH TER, PALMETTO BAY, FL, 33157
MEADOWS TINA M Agent 7625 SW 160TH TER, PALMETTO BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000122982 GOD'S GRACE LEARNING CENTER INC ACTIVE 2024-10-02 2029-12-31 - 11000 SW 216TH STREET, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-02 11000 SW 216TH STREET, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2024-10-02 11000 SW 216TH STREET, MIAMI, FL 33170 -
REGISTERED AGENT NAME CHANGED 2024-10-02 MEADOWS, TINA M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000680015 ACTIVE 1000001016216 MIAMI-DADE 2024-10-25 2034-10-30 $ 371.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000176644 ACTIVE 2022-020269-CA-01 ELEVENTH JUDICIAL CIRCUIT COUR 2023-03-13 2028-04-21 $30,463.56 DAILYDISH CATERING, INC., 12783 SW 280 STREET, HOMESTEAD, FL 33032
J23000001966 ACTIVE 2022-010297-CA-01 MIAMI-DADE CIRCUIT COURT 2022-10-20 2028-01-09 $60,873.05 MED DIRECT CAPITAL, LLC, 1075 ANCHOR PT, DELRAY BEACH, FL 33444

Documents

Name Date
ANNUAL REPORT 2024-10-02
AMENDED ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-10-23
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-08-12
Domestic Non-Profit 2018-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9616897307 2020-05-02 0455 PPP 420 NW 5th Avenue, Florida City, FL, 33034
Loan Status Date 2021-11-23
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 New Business or 2 years or less
Project Address Florida City, MIAMI-DADE, FL, 33034-0001
Project Congressional District FL-28
Number of Employees 8
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State