Search icon

THE MIAMI-DADE COALITION FOR COMMUNITY EDUCATION, INC. - Florida Company Profile

Company Details

Entity Name: THE MIAMI-DADE COALITION FOR COMMUNITY EDUCATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jun 1990 (35 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: N38462
FEI/EIN Number 650197821

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

Address: 1051 NW 29th Terrace, c/o Ramses Ancheta, MIAMI, FL, 33127, US
Mail Address: 1051 NW 29th Terrace, c/o Ramses Ancheta, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROSPECT SEAN Treasurer 2000 NW 85 AVENUE, PEMBROKE PINES, FL, 33024
Navarro John 3rd 18304 SW 134 AVENUE, MIAMI, FL, 33177
MOLLINER EDUARDO 1st 1875 KEYSTONE BLVD, NORTH MIAMI, FL, 33181
Soto Eunice 2nd 2905 SW 103rd Ct, Miami, FL, 33165
Ugalde Cristina Secretary 8540 NW 176 STREET, MIAMI, FL, 33015
Ancheta Ramses Imme 16280 SW 53rd Ter, Miami, FL, 33185
Prospect Sean Agent 11200 SW 8th Street, Miami, FL, 33199

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 1051 NW 29th Terrace, c/o Ramses Ancheta, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2023-03-02 Prospect, Sean -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 11200 SW 8th Street, ZEB 313, Miami, FL 33199 -
CHANGE OF MAILING ADDRESS 2023-03-02 1051 NW 29th Terrace, c/o Ramses Ancheta, MIAMI, FL 33127 -
NAME CHANGE AMENDMENT 2001-01-31 THE MIAMI-DADE COALITION FOR COMMUNITY EDUCATION, INC. -
AMENDMENT 1991-04-22 - -

Documents

Name Date
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-02-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0197821 Corporation Unconditional Exemption 1051 NW 29TH TER, MIAMI, FL, 33127-0000 1991-08
In Care of Name % VICTOR ALAN FERRANTE
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 2023-06
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 Jun
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)

Form 990-N (e-Postcard)

Organization Name MIAMI-DADE COALITION FOR COMMUNITY EDUCATION INC
EIN 65-0197821
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1051 NW 29th Ter, Miami, FL, 33127, US
Principal Officer's Name Sean Prospect
Principal Officer's Address 11200 SW 8Th St ZEB 313, Miami, FL, 33199, US
Organization Name MIAMI-DADE COALITION FOR COMMUNITY EDUCATION INC
EIN 65-0197821
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11690 NW 92 Ave, Miami, FL, 33018, US
Principal Officer's Name Sean Prospect
Principal Officer's Address 2000 NW 85 Ave, Pembroke Pines, FL, 33024, US
Organization Name MIAMI-DADE COALITION FOR COMMUNITY EDUCATION INC
EIN 65-0197821
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11690 NW 92 Ave, Miami, FL, 33018, US
Principal Officer's Name Sean Prospect
Principal Officer's Address 11620 NW 92 Ave, Miami, FL, 33018, US
Organization Name MIAMI-DADE COALITION FOR COMMUNITY EDUCATION INC
EIN 65-0197821
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11690 NW 92 Ave, Miami, FL, 33018, US
Principal Officer's Name Sean Prospect
Principal Officer's Address 6110 W 24th Ct Suite 103, Hialeah, FL, 33016, US
Organization Name MIAMI-DADE COALITION FOR COMMUNITY EDUCATION INC
EIN 65-0197821
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11690 NW 92 Ave, Miami, FL, 33018, US
Principal Officer's Name Prospect Sean
Principal Officer's Address 6110 W 24th Ct Suite 103, Hialeah, FL, 33016, US
Organization Name MIAMI-DADE COALITION FOR COMMUNITY EDUCATION INC
EIN 65-0197821
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11690 NW 92 Ave, Miami, FL, 33018, US
Principal Officer's Name Dorothy M De Posada
Principal Officer's Address 12926 Cherry Road, North Miami, FL, 33181, US
Organization Name MIAMI-DADE COALITION FOR COMMUNITY EDUCATION INC
EIN 65-0197821
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11690 NW 92nd Ave, Miami, FL, 33018, US
Principal Officer's Name Sean Prospect
Principal Officer's Address 6110 W 24th Ct No 109, Hialeah, FL, 33016, US
Organization Name MIAMI-DADE COALITION FOR COMMUNITY EDUCATION INC
EIN 65-0197821
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11690 NW 92 AVENUE, Miami, FL, 33018, US
Principal Officer's Name Victor Ferrante
Principal Officer's Address 11690 NW 92 AVENUE, Miami, FL, 33018, US
Organization Name MIAMI-DADE COALITION FOR COMMUNITY EDUCATION INC
EIN 65-0197821
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11690 NW 92nd Ave Bldg 4 Room 4015, Hialeah Gardens, FL, 330184112, US
Principal Officer's Name Victor Alan Ferrante
Principal Officer's Address 11690 NW 92nd Ave Bldg 4 Room 4015, Hialeah Gardens, FL, 330184112, US
Organization Name MIAMI-DADE COALITION FOR COMMUNITY EDUCATION INC
EIN 65-0197821
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11690 NW 92 AVE, Miami, FL, 33018, US
Principal Officer's Name Sean Prospect
Principal Officer's Address 6110 W 24TH CT 103, Hialeah, FL, 33016, US
Organization Name DADE COALITION FOR COMMUNITY
EIN 65-0197821
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11690 NW 92 Avenue, MIAMI, FL, 33018, US
Principal Officer's Name Sean Prospect
Principal Officer's Address 11690 NW 92 Avenue, Miami, FL, 33018, US
Organization Name DADE COALITION FOR COMMUNITY
EIN 65-0197821
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11690 NW 92 Avenue, Miami, FL, 33018, US
Principal Officer's Name RAMSES ANCHETA
Principal Officer's Address 16280 SW 53 TERRACE, MIAMI, FL, 33185, US
Organization Name DADE COALITION FOR COMMUNITY
EIN 65-0197821
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11690 NW 92 Avenue, Miami, FL, 33018, US
Principal Officer's Name RAMSES ANCHETTA
Principal Officer's Address 444 SW 60 AVENUE, Miami, FL, 33144, US
Organization Name DADE COALITION FOR COMMUNITY
EIN 65-0197821
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Hialeah Gardens Middle School, 11690 NW 92 Avenue, Miami, FL, 33018, US
Principal Officer's Name Rosalind Castle
Principal Officer's Address 3001 S Ocean Dr, Apt 545, Hollywood, FL, 33019, US
Organization Name DADE COALITION FOR COMMUNITY
EIN 65-0197821
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Hialeah Gardens Middle School, 11690 NW 92 AVENUE, Miami, FL, 33018, US
Principal Officer's Name Rosalind Castle
Principal Officer's Address 3001 S Ocean Dr, Apt 545, Hollywood, FL, 33019, US

Date of last update: 01 Mar 2025

Sources: Florida Department of State