Search icon

MIAMI FIRST CHURCH OF THE BRETHREN, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI FIRST CHURCH OF THE BRETHREN, 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: 02 Oct 1962 (63 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 1999 (26 years ago)
Document Number: 704584
FEI/EIN Number 592810493

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

Address: BISCAYNE GARDENS CIVIC ASSN, 15000 N. MIAMI AVE, MIAMI, FL, 33168
Mail Address: % Michaela Alphonse, PO Box 610311, Miami, FL, 33261, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Izquierdo Maggie Cler 195 NW 139th Street, Miami, FL, 33168
Izquierdo Damian Vice Chairman 195 NW 139th Street, Miami, FL, 33168
Encarnacion Shirley Boar 1125 NE 92nd Street, MIAMI SHORES, FL, 33138
Camps Michael D Boar 1550 NE 125th Terrace, North Miami, FL, 33161
Alphonse Michaela Agent % Michaela Alphonse, Miami, FL, 33261
Ginter Sharon Boar 1175 NE 112th Street, Miami, FL, 33161
Pacheco Karen D Treasurer 1125 NE 92nd Street, Miami Shores, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-31 % Michaela Alphonse, PO Box 610311, Miami, FL 33261 -
CHANGE OF MAILING ADDRESS 2023-08-31 BISCAYNE GARDENS CIVIC ASSN, 15000 N. MIAMI AVE, MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 2017-02-17 Alphonse, Michaela -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 BISCAYNE GARDENS CIVIC ASSN, 15000 N. MIAMI AVE, MIAMI, FL 33168 -
REINSTATEMENT 1999-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1989-03-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2419867700 2020-05-01 0455 PPP 680 NE 165th Street, NORTH MIAMI BEACH, FL, 33162
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9625
Loan Approval Amount (current) 9625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33162-1000
Project Congressional District FL-24
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9716.18
Forgiveness Paid Date 2021-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State