Search icon

MIAMI GARDENS CHURCH OF CHRIST, DADE CO., INC. - Florida Company Profile

Company Details

Entity Name: MIAMI GARDENS CHURCH OF CHRIST, DADE CO., 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: 25 Jan 1966 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: 710259
FEI/EIN Number 596166954

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

Address: 2270 NW 184TH STREET, MIAMI GARDENS, FL, 33056, US
Mail Address: 2270 NW 184TH STREET, MIAMI GARDENS, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferreras Lenin E Director 1254 NW 208TH STREET, Miami Gardens, FL, 33169
HOGAN STEVE Treasurer 8610 ARDOCH ROAD, MIAMI LAKES, FL, 33015
JAMES DAVID Secretary 2212 Evans Street, Hollywood, FL, 33020
NELSON GALE S Director 4255 SW 153RD TERRACE, MIRAMAR, FL, 33025
Nelson IV Richard E President 3840 NW 5th Ct., Lauderhill, FL, 33311
Herring Eric Director 1840 NW 46th Street, MIAMI, FL, 33142
Ferreras LyTice Agent 1254 NW 208th St, MIAMI Gardens, FL, 33169

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-03 2270 NW 184TH STREET, MIAMI GARDENS, FL 33056 -
CHANGE OF MAILING ADDRESS 2021-08-03 2270 NW 184TH STREET, MIAMI GARDENS, FL 33056 -
REGISTERED AGENT NAME CHANGED 2020-10-03 BAKER, LINDSEY D, JR. -
REINSTATEMENT 2020-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 1997-12-12 - -

Documents

Name Date
REINSTATEMENT 2024-03-06
ANNUAL REPORT 2022-02-13
AMENDED ANNUAL REPORT 2021-10-17
ANNUAL REPORT 2021-08-03
REINSTATEMENT 2020-10-03
ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-15
AMENDED ANNUAL REPORT 2015-09-10

Date of last update: 01 Jun 2025

Sources: Florida Department of State