Search icon

UNITED SACRAMENT ORGANIZATION CORP - Florida Company Profile

Headquarter

Company Details

Entity Name: UNITED SACRAMENT ORGANIZATION CORP
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: 04 Dec 2019 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Feb 2024 (a year ago)
Document Number: N19000012289
FEI/EIN Number 84-4509779

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

Address: 20855 NE 16TH AVE, C9, OFFICE B, MIAMI, FL, 33179, US
Mail Address: 20855 NE 16TH AVE, C9, OFFICE B, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of UNITED SACRAMENT ORGANIZATION CORP, COLORADO 20251167285 COLORADO

Key Officers & Management

Name Role Address
Mittal Michael President 20084 NE 15TH CT, MIAMI, FL, 33179
Belle Amani Exec 20084 NE 15TH CT, MIAMI, FL, 33179
Cameron Alexis Corr 20084 NE 15TH CT, MIAMI, FL, 33179
ANDRE JOHNS D Exec 20855 NE 16TH AVE, C9, OFFICE B, MIAMI, FL, 33179
UNITED SACRAMENT ORGANIZATION CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000041013 UNITED SACRAMENT CHURCH ACTIVE 2025-03-24 2030-12-31 - 20855 NE 16TH AVE, C12, MIAMI, FL, 33179
G20000163721 WOLVES DEN ACTIVE 2020-12-25 2025-12-31 - 20440 NE 15TH CT, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 20855 NE 16TH AVE C12, Office C, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 20855 NE 16TH AVE C12, Office A, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2025-01-14 20855 NE 16TH AVE C12, Office C, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2024-04-30 UNITED SACRAMENT ORGANIZATION -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 20855 NE 16TH AVE, C9, OFFICE B, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2024-02-08 20855 NE 16TH AVE, C9, OFFICE B, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 20855 NE 16TH AVE, C9, OFFICE B, MIAMI, FL 33179 -
AMENDMENT 2024-02-08 - -
AMENDMENT 2020-09-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
AMENDED ANNUAL REPORT 2024-04-30
Amendment 2024-02-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2021-02-17
Amendment 2020-09-30
Domestic Non-Profit 2019-12-04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
84-4059779 Corporation Unconditional Exemption 20855 NE 16TH AVE, NORTH MIAMI, FL, 33179-2139 2025-01
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 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 Private non-operating foundation
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (all other)
PF Filing Requirement 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities Human Services: Human Service Organizations
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 private foundation. Deductibility Limitation: 30% (generally)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2022-05-15
Revocation Posting Date 2022-08-08
Exemption Reinstatement Date 2024-09-15

Determination Letter

Final Letter(s) FinalLetter_84-4059779_UNITEDSACRAMENTORGANIZATIONCORP_01022020_01.tif
FinalLetter_84-4059779_UNITEDSACRAMENTORGANIZATIONCORP_09232024_00.pdf

Date of last update: 03 Apr 2025

Sources: Florida Department of State