Search icon

CHILDREN'S BEREAVEMENT CENTER, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CHILDREN'S BEREAVEMENT CENTER, 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: 29 Mar 1999 (26 years ago)
Document Number: N99000002034
FEI/EIN Number 650918564

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

Address: 6619 South Dixie Highway, #302, MIAMI, FL, 33143, US
Mail Address: 6619 South Dixie Highway, #302, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CHILDREN'S BEREAVEMENT CENTER, INC., COLORADO 20071230325 COLORADO

Key Officers & Management

Name Role Address
Osborne Jonathan Chairman 450 East Las Olas Blvd, Fort Lauderdale, FL, 33301
Goldman Melissa Secretary 900 Biscayne Blvd, Miami, FL, 33132
Albo-Steiger Debra Chief Executive Officer 20030 NE 20 Court, Miami, FL, 33179
Frazier Linda Vice Chairman 555 Massachusetts Avenue, Boston, MA, 02118
Garcia Natalie Treasurer 2908 Royal Palm Ave, Apt 4, Miami Beach, FL, 33140
LALCHANDANI SIMON PL Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 6619 South Dixie Highway, #302, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2020-07-20 6619 South Dixie Highway, #302, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2019-02-27 Lalchandani Simon PL -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 25 SE 2nd Avenue, Suite 1020, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-25
AMENDED ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2021-03-25
AMENDED ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-08-16
ANNUAL REPORT 2019-02-27
AMENDED ANNUAL REPORT 2018-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1462737109 2020-04-10 0455 PPP 7600 S Red Road Suite 307, MIAMI, FL, 33143
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92345
Loan Approval Amount (current) 92345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 7
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93176.1
Forgiveness Paid Date 2021-03-11
6049528307 2021-01-26 0455 PPS 6619 S Dixie Hwy PMB 302, Miami, FL, 33143-7919
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92340
Loan Approval Amount (current) 92340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33143-7919
Project Congressional District FL-27
Number of Employees 7
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92696.54
Forgiveness Paid Date 2021-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State