Entity Name: | ST. PAUL'S METHODIST CHURCH OF NORTH MIAMI, FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Oct 1959 (66 years ago) |
Date of dissolution: | 11 Aug 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Aug 2016 (9 years ago) |
Document Number: | 700051 |
FEI/EIN Number |
590818927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 N E 132 STREET, NORTH MIAMI, FL, 33161-4119 |
Mail Address: | 536 Coral Way, Coral Gables, FL, 33134, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOSHEE DURWOOD | President | 536 Coral Way, Coral Gables, FL, 33134 |
SMITH TASHA | Secretary | 536 Coral Way, Coral Gables, FL, 33134 |
BETANCOURT GUSTAVO | Vice President | 536 Coral Way, Coral Gables, FL, 33134 |
PEREZ MARIO | Treasurer | 536 Coral Way, Coral Gables, FL, 33134 |
SOUTH EAST DISTRICT FLORIDA ANN CONF UMC | Agent | 536 Coral Way, Coral Gables, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000089612 | SOUTH MIAMI HEART CENTER | ACTIVE | 2013-09-10 | 2028-12-31 | - | 6200 SW 73RD STREET, SOUTH MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-08-11 | - | - |
CHANGE OF MAILING ADDRESS | 2013-01-29 | 900 N E 132 STREET, NORTH MIAMI, FL 33161-4119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-29 | 536 Coral Way, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2008-09-02 | SOUTH EAST DISTRICT FLORIDA ANN CONF UMC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-08-11 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-01-22 |
ANNUAL REPORT | 2009-01-26 |
ANNUAL REPORT | 2008-09-02 |
ANNUAL REPORT | 2007-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State