Search icon

SHAKE-A-LEG MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: SHAKE-A-LEG MIAMI, 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: 05 Oct 1995 (30 years ago)
Document Number: N95000004862
FEI/EIN Number 650611917

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

Address: 2620 S BAYSHORE DRIVE, MIAMI, FL, 33133
Mail Address: 2620 S BAYSHORE DRIVE, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740500503 2010-06-03 2010-06-03 2620 S BAYSHORE DR, MIAMI, FL, 331335424, US 2620 S BAYSHORE DR, MIAMI, FL, 331335424, US

Contacts

Phone +1 305-858-5550

Authorized person

Name MR. HARRY HORGAN
Role CEO
Phone 3058585550

Taxonomy

Taxonomy Code 261QD1600X - Developmental Disabilities Clinic/Center
Is Primary No
Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary Yes
Taxonomy Code 261QR0400X - Rehabilitation Clinic/Center
Is Primary No

Key Officers & Management

Name Role Address
Bedoya Christian Chairman 2620 S BAYSHORE DRIVE, MIAMI, FL, 33133
HORGAN HARRY R Chief Executive Officer 7901 SW 50 CT, MIAMI, FL
Warshaw Job Secretary 2620 S BAYSHORE DRIVE, MIAMI, FL, 33133
Milian David P Boar 2620 S BAYSHORE DRIVE, MIAMI, FL, 33133
Rubin Mike Boar 2620 S BAYSHORE DRIVE, MIAMI, FL, 33133
Bursor Scott Boar 2620 S BAYSHORE DRIVE, MIAMI, FL, 33133
HORGAN HARRY R Agent 2620 S. BAYSHORE DR, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-03-21 2620 S. BAYSHORE DR, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2003-08-25 2620 S BAYSHORE DRIVE, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2003-08-25 2620 S BAYSHORE DRIVE, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2001-10-22 HORGAN, HARRY R -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0611917 Corporation Unconditional Exemption 2620 S BAYSHORE DR, MIAMI, FL, 33133-5424 1996-05
In Care of Name % KEILA ZAMBRANO
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 Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2022-09
Asset 500,000 to 999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 819526
Income Amount 2033324
Form 990 Revenue Amount 2033324
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)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name SHAKE A LEG MIAMI INC
EIN 65-0611917
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name SHAKE A LEG MIAMI INC
EIN 65-0611917
Tax Period 202009
Filing Type E
Return Type 990
File View File
Organization Name SHAKE A LEG MIAMI INC
EIN 65-0611917
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name SHAKE A LEG MIAMI INC
EIN 65-0611917
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name SHAKE A LEG MIAMI INC
EIN 65-0611917
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name SHAKE A LEG MIAMI INC
EIN 65-0611917
Tax Period 201609
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4933708609 2021-03-20 0455 PPS 2620 S Bayshore Dr, Miami, FL, 33133-5424
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148322
Loan Approval Amount (current) 148322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-5424
Project Congressional District FL-27
Number of Employees 14
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148985.33
Forgiveness Paid Date 2021-09-01
4528737204 2020-04-27 0455 PPP 2620 South Bayshore Drive, Miami, FL, 33133
Loan Status Date 2020-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149000
Loan Approval Amount (current) 149000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-1900
Project Congressional District FL-27
Number of Employees 10
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150254.08
Forgiveness Paid Date 2021-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State