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 |
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 |
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 |
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. | - |
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