Search icon

HINDU SOCIETY OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: HINDU SOCIETY OF AMERICA, 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: 04 Jun 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2005 (19 years ago)
Document Number: N38465
FEI/EIN Number 650416905

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

Address: 9851 SW 168 ST, MIAMI, FL, 33157, US
Mail Address: 9851 S.W. 168 ST., MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kaimraj Padmani o 12795 SWE 189 ST, Miami, FL, 33177
Kadambi Srinidhi o 17190 SW94 Ave, Palmeto Bay, FL, 33158
PERSAUD DAVIKA Vice Pr Agent 16830 SW 240 ST, HOMESTEAD, FL, 33031
PERSAUD DAVIKA Vice President 16830 SW 240 ST, HOMESTEAD, FL, 33031
PERSAUD DAVIKA Administrator 16830 SW 240 ST, HOMESTEAD, FL, 33031
DOOBAY MAHENDRA President 19657 ESTUARY DRIVE, BOCA RATON, FL, 33498
Pamnani Mitlesh Vice President 22573 SW 89 PL, Cutler Bay, FL, 33190
Pamnani Mitlesh Chairman 22573 SW 89 PL, Cutler Bay, FL, 33190
Kaimraj Padmani Vice President 12795 SWE 189 ST, Miami, FL, 33177
Kadambi Srinidhi Vice President 17190 SW94 Ave, Palmeto Bay, FL, 33158

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000116606 MIAMI LAKSHMI NARAYAN MANDIR ACTIVE 2017-10-23 2027-12-31 - 9851 SW 168TH ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-30 PERSAUD, DAVIKA, Vice President -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 16830 SW 240 ST, HOMESTEAD, FL 33031 -
AMENDMENT 2005-11-30 - -
CHANGE OF MAILING ADDRESS 2003-05-01 9851 SW 168 ST, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-01 9851 SW 168 ST, MIAMI, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000788744 LAPSED 14-3214 CA MIAMI-DADE CIRCUIT COURT 2014-07-11 2019-07-16 $51,958.89 TREKKER TRACTOR, LLC, 12601 W. OKEECHOBEE RD., HIALEAH GARDENS, FL 33031

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0416905 - Unconditional Exemption 9851 SW 160TH ST, MIAMI, FL, 33157-3348 2005-12
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 Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities Religion-Related: Hinduism
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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1897627306 2020-04-28 0455 PPP 9851 SW 168th Street, MIAMI, FL, 33157
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6750
Loan Approval Amount (current) 6750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6838.12
Forgiveness Paid Date 2021-08-25
9115889004 2021-05-29 0455 PPS 11165 SW 138th St N/A, Miami, FL, 33176-6418
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4583
Loan Approval Amount (current) 4583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-6418
Project Congressional District FL-27
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State