Search icon

BRAVE CHURCH OF MIAMI, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRAVE CHURCH OF MIAMI, 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: 21 Jun 1965 (60 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 May 2018 (7 years ago)
Document Number: 709185
FEI/EIN Number 591303132

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

Address: 1300 SW 87TH AVE., MIAMI, FL, 33174, US
Mail Address: 1300 SW 87TH AVE., MIAMI, FL, 33174, US
ZIP code: 33174
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Dexter Nivia Secretary 6900 Bird Road, Miami, FL, 33155
Boyle Matthew P President 6900 Bird Road, Miami, FL, 33155
Acevedo Rivera Yul L Director 6900 Bird Road, Miami, FL, 33155
Fayombo Oluwadamilare F Director 6900 Bird Road, Miami, FL, 33155
Hernandez Javier Director 6900 Bird Road, Miami, FL, 33155
Boyle Matthew P Agent 1300 SW 87th Ave, Miami, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000010681 SOZO CHURCH, INC ACTIVE 2025-01-26 2030-12-31 - 1300 SW 87 AVE, MIAMI, FL, 33174
G17000030288 BRAVE CHURCH ACTIVE 2017-03-21 2027-12-31 - 1300 SW 87TH AVE, MIAMI, FL, 33174
G16000097544 CENTRAL CHURCH MIA EXPIRED 2016-09-07 2021-12-31 - 1300 SW 87TH AVE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 1300 SW 87th Ave, Miami, FL 33174 -
REGISTERED AGENT NAME CHANGED 2023-10-31 Boyle, Matthew P -
NAME CHANGE AMENDMENT 2018-05-29 BRAVE CHURCH OF MIAMI, INC. -
AMENDMENT 2017-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-10 1300 SW 87TH AVE., MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2010-01-10 1300 SW 87TH AVE., MIAMI, FL 33174 -
NAME CHANGE AMENDMENT 1985-03-28 CENTRAL BIBLE ASSEMBLY OF GOD, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-29
AMENDED ANNUAL REPORT 2023-12-07
AMENDED ANNUAL REPORT 2023-10-31
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-06-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-23
Name Change 2018-05-29

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
84855.00
Total Face Value Of Loan:
84855.00

Tax Exempt

Employer Identification Number (EIN) :
59-1303132
In Care Of Name:
% CRYSTAL WHITICE
Classification:
Religious Organization
Ruling Date:
1964-08

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$84,855
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,901.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $65,000
Utilities: $14,055
Healthcare: $5800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State