Search icon

CATALYST MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: CATALYST 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: 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 650690368

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

Address: 300 NW 12th Avenue, MIAMI, FL, 33128, US
Mail Address: P.O. Box 381949, MIAMI, FL, 33238, US
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

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
Thompkins Nina Chief Operating Officer 300 NW 12th Avenue, MIAMI, FL, 33128
Adefris Zelalem Agent 300 NW 12th Avenue, MIAMI, FL, 33128

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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
12-25-G-1320 Department of Agriculture 10.168 - FARMERS' MARKET PROMOTION PROGRAM 2011-09-30 2013-09-30 EXPANDING FARMERS MARKET COLLABORATIONS AND SALES IN MIAMI-DADE COUNTY: ENCOURAGING FEDERAL NUTRITION BENEFIT RECIPIENTS TO SHOP AT THE FARMERS MARK
Recipient CATALYST MIAMI, INC.
Recipient Name Raw HUMAN SERVICES COALITION OF DADE COUNTY, INC.
Recipient UEI R1K7PDAP9M87
Recipient DUNS 967985599
Recipient Address 1900 BISCAYNE BLVD, STE. 200, MIAMI, MIAMI-DADE, FLORIDA, 33132-1025, UNITED STATES
Obligated Amount 86656.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
V11233 Department of the Treasury 21.009 - VOLUNTEER INCOME TAX ASSISTANCE (VITA) MATCHING GRANT PROGRAM 2010-07-01 2011-06-30 PROSPERITY CAMPAIGN IN MIAMI-DADE COUNTY
Recipient CATALYST MIAMI, INC.
Recipient Name Raw HUMAN SERVICES COALITION OF DADE COUNTY INC.
Recipient UEI R1K7PDAP9M87
Recipient DUNS 967985599
Recipient Address 1900 BISCAYNE BLVD SUITE 200, MIAMI, MIAMI-DADE, FLORIDA, 33132-1025, UNITED STATES
Obligated Amount 85300.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
H75DP001737 Department of Health and Human Services 93.938 - COOPERATIVE AGREEMENTS TO SUPPORT COMPREHENSIVE SCHOOL HEALTH PROGRAMS TO PREVENT THE SPREAD OF HIV AND OTHER IMPORTANT HEALTH PROBLEMS 2008-08-25 2009-08-24 HOME INSTRUCTION PROGRAM FOR PRESCHOOL YOUNGSTERS (HIPPY)-FLORIDA, CORAL GABLES,
Recipient CATALYST MIAMI, INC.
Recipient Name Raw HUMAN SERVICES COALITION OF DADE COUNTY, INC
Recipient UEI R1K7PDAP9M87
Recipient DUNS 967985599
Recipient Address 260 NE 17TH TERRACE, MIAMI, FLORIDA, 33132
Obligated Amount 167030.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0690368 Corporation Unconditional Exemption PO BOX 381949, MIAMI, FL, 33238-1949 1997-10
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 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.
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 2023-12
Asset 5,000,000 to 9,999,999
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 5610527
Income Amount 3284103
Form 990 Revenue Amount 3284103
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Community Coalitions
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 CATALYST MIAMI INC
EIN 65-0690368
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name CATALYST MIAMI INC
EIN 65-0690368
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name CATALYST MIAMI INC
EIN 65-0690368
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name CATALYST MIAMI INC
EIN 65-0690368
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name CATALYST MIAMI INC
EIN 65-0690368
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name CATALYST MIAMI INC
EIN 65-0690368
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name CATALYST MIAMI INC
EIN 65-0690368
Tax Period 201612
Filing Type P
Return Type 990
File View File
Organization Name HUMAN SERVICES COALITION OF DADE COUNTY INC
EIN 65-0690368
Tax Period 201512
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
3923458510 2021-02-24 0455 PPS 3000 Biscayne Blvd Ste 210, Miami, FL, 33137-4124
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 442476
Loan Approval Amount (current) 442476
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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, 33137-4124
Project Congressional District FL-26
Number of Employees 29
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 446347.67
Forgiveness Paid Date 2022-01-13
3456957108 2020-04-11 0455 PPP 3000 Biscayne Blvd STE 210, MIAMI, FL, 33137-4124
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300900
Loan Approval Amount (current) 404200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33137-4124
Project Congressional District FL-26
Number of Employees 31
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 406894.67
Forgiveness Paid Date 2020-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State