Search icon

FIRST UNITED METHODIST CHURCH OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: FIRST UNITED METHODIST 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: 25 Feb 1966 (59 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2017 (8 years ago)
Document Number: 710426
FEI/EIN Number 591141042

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

Address: 398 NE 5th Street, MIAMI, FL, 33132, US
Mail Address: 398 NE 5th Street, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD ANGELA Officer 398 NE 5th Street, MIAMI, FL, 33132
WATKINS JIM Officer 398 NE 5th Street, MIAMI, FL, 33132
Warren Audrey Past 398 NE 5th Street, MIAMI, FL, 33132
TURPIN SAMUEL Officer 398 NE 5TH Street, Miami, FL, 33132
Paraso Aimee Agent 398 NE 5th Street, MIAMI, FL, 33132
PARASO AIMEE Chairman of the Board 398 NE 5th Street, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000038840 CORNER COFFEE ACTIVE 2024-03-18 2029-12-31 - 398 NE 5 STREET, STE. 100, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 398 NE 5th Street, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2024-02-21 398 NE 5th Street, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 398 NE 5th Street, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2023-04-24 Paraso, Aimee -
AMENDMENT 2017-06-05 - -
NAME CHANGE AMENDMENT 1969-07-18 FIRST UNITED METHODIST CHURCH OF MIAMI, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-11
AMENDED ANNUAL REPORT 2017-12-11
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State