Search icon

CATHOLIC CHARITIES LEGAL SERVICES, ARCHDIOCESE OF MIAMI, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CATHOLIC CHARITIES LEGAL SERVICES, ARCHDIOCESE OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Jan 1998 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2006 (19 years ago)
Document Number: N98000000211
FEI/EIN Number 650804650
Address: 1469 NW 13th Terrace, SUITE 100, MIAMI, FL, 33125, US
Mail Address: 1469 NW 13th Terrace, SUITE 100, MIAMI, FL, 33125, US
ZIP code: 33125
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGRORTY RANDOLPH PEsq. Exec 1469 NW 13th Terrace, MIAMI, FL, 33125
NUNEZ Adrian Esq. Treasurer 7820 SW 180th Street, Palmetto Bay, FL, 33157
Cacopardo Ilaria Esq. Vice President 2666 Tigertail Avenue, Miami, FL, 33133
Mezadieu Myriam Secretary 1469 NW 13th Terrace, Miami, FL, 33125
FRANCIS Georges PEsq. Director 28 WEST FLAGLER STREET, MIAMI, FL, 33130
FITZGERALD J. PEsq. Agent 110 MERRICK WAY, CORAL GABLES, FL, 33134
DOLLAR JORDAN EEsq. President 8603 S. Dixie Highway, Miami, FL, 33143

Unique Entity ID

Unique Entity ID:
Q91NCX3JDQA1
CAGE Code:
5FF44
UEI Expiration Date:
2026-04-10

Business Information

Doing Business As:
CATHOLIC CHARITIES LEGAL SERVICES ARCHDIOCESE OF MIAMI INC
Activation Date:
2025-04-14
Initial Registration Date:
2009-04-28

Commercial and government entity program

CAGE number:
5FF44
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-14
SAM Expiration:
2026-04-10

Contact Information

POC:
RANDOLPH MCGRORTY
Corporate URL:
https://www.cclsmiami.org

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000028627 CATHOLIC LEGAL SERVICES ACTIVE 2025-02-27 2030-12-31 - 1469 NW 13 TER STE 100, MIAMI, FL, 33125
G10000064687 CATHOLIC LEGAL SERVICES ACTIVE 2010-07-13 2025-12-31 - 28 WEST FLAGLER STREET, 10TH FLOOR, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 1469 NW 13th Terrace, SUITE 100, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2025-01-03 1469 NW 13th Terrace, SUITE 100, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 2022-10-01 FITZGERALD, J. Patrick, Esq. -
REINSTATEMENT 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
BERNARD A. STOREY VS STATE OF FLORIDA SC2012-2504 2012-11-28 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 05-17878 CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D10-4583

Parties

Name BERNARD A. STOREY
Role Petitioner
Status Active
Representations JOHN A. CRAWFORD, Mr. Matthew J. Conigliaro
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Helene S. Parnes
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Sonya Rudenstine, Benjamin S. Waxman, Michael R. Ufferman
Name CATHOLIC CHARITIES LEGAL SERVICES, ARCHDIOCESE OF MIAMI, INC.
Role Amicus - Petitioner
Status Active
Representations MICHAEL S. VASTINE
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active
Name HON. JAMES R. BIRKHOLD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-16
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2014-10-29
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417140
Docket Date 2014-01-09
Type Disposition
Subtype Orig Petition Grant
Description DISP-ORIG PETITION GR ~ The Court, having considered that the Second District Court of Appeal dismissed the appeal after the State filed a motion to dismiss based on the defendant's deportation, grants the petition for writ of mandamus and directs the Second District Court of Appeal to rule on the merits of the appeal. Because we are confident that the district court will act in a manner consistent with this order, we withhold issuance of the writ.
Docket Date 2013-10-14
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BERNARD A. STOREY
Docket Date 2013-08-12
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ TO ORDER DATED 07/18/2013
On Behalf Of BERNARD A. STOREY
Docket Date 2013-08-12
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ MATTHEW J. CONIGLIARO
On Behalf Of BERNARD A. STOREY
Docket Date 2013-08-09
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Catholic Charities Legal Services, Archdiocese of Miami, Inc. is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae was filed with this Court on August 5, 2013.
Docket Date 2013-08-05
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS CURIAE BRIEF OF "CCLS" IN SUPPORT OF PETITIONER
On Behalf Of CATHOLIC CHARITIES LEGAL SERVICES ARCHDIOCESE OF MIAMI, INC.
Docket Date 2013-08-02
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ BY "CCLS" IN SUPPORT OF PETITIONER
On Behalf Of CATHOLIC CHARITIES LEGAL SERVICES ARCHDIOCESE OF MIAMI, INC.
Docket Date 2013-08-02
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of State of Florida
Docket Date 2013-07-18
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Florida Association of Criminal Defense Lawyers is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae was filed with this Court on April 12, 2013.
Docket Date 2013-07-10
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BERNARD A. STOREY
Docket Date 2013-05-13
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS GR ~ Petitioner's motion for leave to proceed in forma pauperis is hereby granted.
Docket Date 2013-04-12
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS
On Behalf Of Florida Defense Lawyers Association
Docket Date 2013-04-10
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of BERNARD A. STOREY
Docket Date 2013-03-26
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS DY ~ Petitioner's motion for leave to proceed in forma pauperis is hereby denied without prejudice to re-file a signed motion by the petitioner. Petitioner is directed, within thirty days from the date of this Order, to completely fill out the enclosed motion including a signature of petitioner. Failure to submit the motion to this Court within the allotted time could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2013-02-07
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Florida Defense Lawyers Association
Docket Date 2012-12-06
Type Event
Subtype Fee Due, but not billed
Description Fee Due, but not billed
Docket Date 2012-12-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-11-28
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of BERNARD A. STOREY
Docket Date 2012-11-28
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2012-11-28
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of BERNARD A. STOREY

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-10-01
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-27
AMENDED ANNUAL REPORT 2018-06-22
ANNUAL REPORT 2018-04-09

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
558200.00
Total Face Value Of Loan:
558200.00
Date:
2014-09-29
Awarding Agency Name:
Corporation for National and Community Service
Transaction Description:
ENGAGES AMERICORPS MEMBERS IN FULL AND PART-TIME SERVICE TO MEET COMMUNITY NEEDS IN EDUCATION, THE ENVIRONMENT, HEALTH, VETERANS, AND OTHER AREAS
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
65-0804650
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious 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)
Ruling Date:
1946-03

Paycheck Protection Program

Jobs Reported:
53
Initial Approval Amount:
$558,200
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$558,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$566,014.8
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $418,650
Utilities: $139,550

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State