Search icon

CATALYST MIAMI, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CATALYST MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 May 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Dec 2016 (9 years ago)
Document Number: N96000002693
FEI/EIN Number 650690368
Address: 300 NW 12th Avenue, MIAMI, FL, 33128, US
Mail Address: P.O. Box 381949, MIAMI, FL, 33238, US
ZIP code: 33128
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stuart Korene Secretary 7771 Indigo Street, Miramar, FL, 33023
Adefris Zelalem Chief Executive Officer 300 NW 12th Avenue, MIAMI, FL, 33128
Maynard Charmel Treasurer 6200 San Amaro Dr., Coral Gables, FL, 33146
LARSON BRIAN Chief Financial Officer 300 NW 12th Avenue, MIAMI, FL, 33128
Casey Mary Chairman 1415 Robbia Ave, Coral Gables, FL, 33146
Adefris Zelalem Agent 300 NW 12th Avenue, MIAMI, FL, 33128
Stuart Korene Vice President 7771 Indigo Street, Miramar, FL, 33023

Unique Entity ID

Unique Entity ID:
R1K7PDAP9M87
CAGE Code:
3Z3P7
UEI Expiration Date:
2026-01-06

Business Information

Doing Business As:
CATALYST MIAMI
Division Name:
CATALYST MIAMI, INC
Division Number:
CATALYST M
Activation Date:
2025-01-08
Initial Registration Date:
2004-08-17

Commercial and government entity program

CAGE number:
3Z3P7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-08
CAGE Expiration:
2030-01-08
SAM Expiration:
2026-01-06

Contact Information

POC:
ZELALEM ADEFRIS
Corporate URL:
https://www.catalystmiami.org

Form 5500 Series

Employer Identification Number (EIN):
650690368
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000107653 CATALYST MIAMI, INC. EXPIRED 2010-11-24 2015-12-31 - 1900 BISCAYNE BLVD, SUITE 200, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-03 Adefris, Zelalem -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 300 NW 12th Avenue, MIAMI, FL 33128 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-31 300 NW 12th Avenue, MIAMI, FL 33128 -
CHANGE OF MAILING ADDRESS 2022-08-31 300 NW 12th Avenue, MIAMI, FL 33128 -
NAME CHANGE AMENDMENT 2016-12-14 CATALYST MIAMI, INC. -
AMENDMENT 2016-06-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
Name Change 2016-12-14
Amendment 2016-06-27

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
442476.00
Total Face Value Of Loan:
442476.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
300900.00
Total Face Value Of Loan:
404200.00
Date:
2012-10-01
Awarding Agency Name:
Department of the Treasury
Transaction Description:
VITA TAX ASSISTANCE FOR MIAMI-DADE COUNTY FLORIDA
Obligated Amount:
92000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-09-30
Awarding Agency Name:
Department of Agriculture
Transaction Description:
EXPANDING FARMERS MARKET COLLABORATIONS AND SALES IN MIAMI-DADE COUNTY: ENCOURAGING FEDERAL NUTRITION BENEFIT RECIPIENTS TO SHOP AT THE FARMERS MARK
Obligated Amount:
86656.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-11-01
Awarding Agency Name:
Department of the Treasury
Transaction Description:
VITA TAX ASSISTANCE FOR MIAMI-DADE COUNTY FLORIDA
Obligated Amount:
89540.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
65-0690368
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.
Ruling Date:
1997-10
National Taxonomy Of Exempt Entities:
Community Improvement, Capacity Building: Community Coalitions
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$300,900
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$404,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$406,894.67
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $404,200
Jobs Reported:
29
Initial Approval Amount:
$442,476
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$442,476
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$446,347.67
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $442,472
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State