Search icon

ST. PAUL'S METHODIST CHURCH OF NORTH MIAMI, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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