Search icon

MAGNIFICAT, MIAMI CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: MAGNIFICAT, MIAMI CHAPTER, 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: 18 Apr 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Dec 2022 (2 years ago)
Document Number: N96000002090
FEI/EIN Number 650694595

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

Address: 9822 SW 222 street, Cutler Bay, FL, 33190, US
Mail Address: 9822 SW 222 street, Cutler Bay, FL, 33190, US
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUQUE-Rautio MARIA President 9822 SW 222 Street, Cutler Bay, FL, 33190
Leone Valli Assi 364 King Avenue, Key Largo, FL, 33037
Johnson Judith Treasurer 22000 SW 100th Place, Cutler Bay, FL, 33190
Luque-Rautio Maria Agent 9822 SW 222 street, Cutler Bay, FL, 33190

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-12-27 MAGNIFICAT, MIAMI CHAPTER, INC. -
NAME CHANGE AMENDMENT 2022-12-27 MAGNIFICAT, MIAMI CHAPTER, -
NAME CHANGE AMENDMENT 2022-06-24 MAGNIFICAT, MIAMICHAPERT, INC -
REGISTERED AGENT NAME CHANGED 2021-03-24 Luque-Rautio, Maria -
AMENDMENT 2016-12-05 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-02 9822 SW 222 street, Cutler Bay, FL 33190 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-02 9822 SW 222 street, Cutler Bay, FL 33190 -
CHANGE OF MAILING ADDRESS 2016-06-02 9822 SW 222 street, Cutler Bay, FL 33190 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2002-05-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-05-03
Name Change 2022-12-27
Name Change 2022-06-24
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-08-08
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0694595 Association Unconditional Exemption 22000 SW 100TH PL, CUTLER BAY, FL, 33190-1139 1946-03
In Care of Name % FLOREDENIS BROWN
Group Exemption Number 0928
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 Church 170(b)(1)(A)(i)
Tax Period 2024-07
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name MAGNIFICAT MIAMI CHAPTER INC
EIN 65-0694595
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 22000 SW 100TH PLACE, CUTLER BAY, FL, 33190, US
Principal Officer's Name MARIA LUQUE-SANCHEZ
Principal Officer's Address 9822 SW 222ND ST, CUTLER BAY, FL, 33190, US
Organization Name MAGNIFICAT MIAMI CHAPTER INC
EIN 65-0694595
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9822 SW 222ND ST, CUTLER BAY, FL, 33190, US
Principal Officer's Name MARIA LUQUE-SANCHEZ
Principal Officer's Address 9822 SW 222ND ST, CUTLER, FL, 33190, US
Website URL magnificatmiami.com
Organization Name MAGNIFICAT INC
EIN 65-0694595
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9822 SW 222ND ST, CUTLER BAY, FL, 33190, US
Principal Officer's Name Maria Luque-Rautio
Principal Officer's Address 9822 SW 222ND ST, Cutler Bay, FL, 33190, US
Organization Name MAGNIFICAT INC
EIN 65-0694595
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9822 SW 222ND ST, Cutler Bay, FL, 33190, US
Principal Officer's Name Maria Luque-Rautio
Principal Officer's Address 9822 SW 222ND ST, Cutler Bay, FL, 33190, US
Organization Name MAGNIFICAT INC
EIN 65-0694595
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9822 SW 222ND ST, CUTLER BAY, FL, 33190, US
Principal Officer's Name Maria Luque Sanchez
Principal Officer's Address 9822 SW 222ND ST, CUTLER BAY, FL, 33190, US
Website URL www.magnificatmiami.com
Organization Name MAGNIFICAT INC
EIN 65-0694595
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3822 SW 222 St, Cutler Bay, FL, 33190, US
Principal Officer's Name Maria B Luque-Sanchez
Principal Officer's Address 3822 SW 222 St, Cutler Bay, FL, 33190, US
Organization Name MAGNIFICAT INC
EIN 65-0694595
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9822 SW 222ND ST, CUTLER BAY, FL, 33190, US
Principal Officer's Name MARIA LUQUE SANCHEZ
Principal Officer's Address 9822 SW 222ND ST, CUTLER BAY, FL, 33190, US
Website URL mariabl003@gmail.com
Organization Name MAGNIFICAT INC
EIN 65-0694595
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9822 SW 222ND ST, CUTLER BAY, FL, 33190, US
Principal Officer's Address 9822 SW 222ND ST, CUTLER BAY, FL, 33190, US
Organization Name MAGNIFICAT INC
EIN 65-0694595
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9822 SW 222 STREET, CUTLER BAY, FL, 33190, US
Principal Officer's Name MARIA LUQUE
Principal Officer's Address 9822 SW 222 STREET, CUTLER BAY, FL, 33190, US
Website URL magnificatmiami.com
Organization Name MAGNIFICAT INC
EIN 65-0694595
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9822 SW 222nd Street, Cutler Bay, FL, 33190, US
Principal Officer's Name Maria Lang
Principal Officer's Address 9822 SW 222nd Street, Cutler Bay, FL, 33190, US
Website URL magnificatmiami.com
Organization Name MAGNIFICAT INC
EIN 65-0694595
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8240 SW 187 terrace, Cutler Bay, FL, 33157, US
Principal Officer's Name Floredenis Brown
Principal Officer's Address 8240 SW 187 terrace, Cutler Bay, FL, 33157, US
Organization Name MAGNIFICAT INC
EIN 65-0694595
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14130 SW 151 Court, Miami, FL, 33196, US
Principal Officer's Name Floredenis Brown
Principal Officer's Address 14130 SW 151 Court, Miami, FL, 33196, US
Website URL magnificatmiami.com
Organization Name MAGNIFICAT INC
EIN 65-0694595
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14130 SW 151 court, Miami, FL, 33196, US
Principal Officer's Name Floredenis Brown
Principal Officer's Address 14130 SW 151 court, Miami, FL, 33196, US
Website URL magnificatmiami.com
Organization Name MAGNIFICAT INC
EIN 65-0694595
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14130 SW 151 Court, Miami, FL, 33196, US
Principal Officer's Name Floredenis Brown
Principal Officer's Address 14130 SW 151 Court, Miami, FL, 33196, US
Website URL magnificat.miami@gmail.com

Date of last update: 01 Mar 2025

Sources: Florida Department of State