Search icon

CATALYST MIAMI, INC.

Company Details

Entity Name: CATALYST MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 May 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Dec 2016 (8 years ago)
Document Number: N96000002693
FEI/EIN Number 65-0690368
Address: 300 NW 12th Avenue, MIAMI, FL 33128
Mail Address: P.O. Box 381949, MIAMI, FL 33238
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CATALYST MIAMI 403B PLAN 2018 650690368 2019-01-22 CATALYST MIAMI, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 624100
Sponsor’s telephone number 3055765001
Plan sponsor’s address 3000 BISCAYNE BLVD STE 210, MIAMI, FL, 331374293
CATALYST MIAMI 403B PLAN 2017 650690368 2018-07-26 CATALYST MIAMI, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 624100
Sponsor’s telephone number 3055765001
Plan sponsor’s address 3000 BISCAYNE BLVD STE 210, MIAMI, FL, 331374293
CATALYST MIAMI 403B PLAN 2016 650690368 2017-05-04 CATALYST MIAMI, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 624100
Sponsor’s telephone number 3055765001
Plan sponsor’s address 3000 BISCAYNE BLVD STE 210, MIAMI, FL, 331374293

Agent

Name Role Address
Adefris, Zelalem Agent 300 NW 12th Avenue, MIAMI, FL 33128

Secretary

Name Role Address
Stuart, Korene Secretary 7771 Indigo Street, Miramar, FL 33023

Chief Executive Officer

Name Role Address
Adefris, Zelalem Chief Executive Officer 300 NW 12th Avenue, MIAMI, FL 33128

Treasurer

Name Role Address
Maynard, Charmel Treasurer 6200 San Amaro Dr., Suite 430 Coral Gables, FL 33146

Chief Financial Officer

Name Role Address
LARSON, BRIAN Chief Financial Officer 300 NW 12th Avenue, MIAMI, FL 33128

Chair

Name Role Address
Casey, Mary Chair 1415 Robbia Ave, Coral Gables, FL 33146

Chief Operating Officer

Name Role Address
Thompkins, Nina Chief Operating Officer 300 NW 12th Avenue, MIAMI, FL 33128

Vice Chair

Name Role Address
Stuart, Korene Vice Chair 7771 Indigo Street, Miramar, FL 33023

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 No data 1900 BISCAYNE BLVD, SUITE 200, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-03 Adefris, Zelalem No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 300 NW 12th Avenue, MIAMI, FL 33128 No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-31 300 NW 12th Avenue, MIAMI, FL 33128 No data
CHANGE OF MAILING ADDRESS 2022-08-31 300 NW 12th Avenue, MIAMI, FL 33128 No data
NAME CHANGE AMENDMENT 2016-12-14 CATALYST MIAMI, INC. No data
AMENDMENT 2016-06-27 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State