Search icon

FLORIDA CITY METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CITY METHODIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jul 1966 (59 years ago)
Date of dissolution: 11 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2016 (9 years ago)
Document Number: 711264
FEI/EIN Number 596197614

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

Mail Address: 536 CORAL WAY, CORAL GABLES, FL, 33134, US
Address: 145 S.W. 5 AVENUE, FLORIDA CITY, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUEVEDO DANILO President 536 CORAL WAY, CORAL GABLES, FL, 33134
BETANCOURT GUSTAVO A Vice President 536 CORAL WAY, CORAL GABLES, FL, 33134
SMITH TASHA Secretary 536 CORAL WAY, CORAL GABLES, FL, 33134
PEREZ MARIO Treasurer 536 CORAL WAY, CORAL GABLES, FL, 33134
South East District, Florida Annual Confer Agent 536 CORAL WAY, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-11 - -
REGISTERED AGENT NAME CHANGED 2014-01-31 South East District, Florida Annual Conference, United Methodist Church, Inc -
CHANGE OF MAILING ADDRESS 2013-02-06 145 S.W. 5 AVENUE, FLORIDA CITY, FL 33034 -
REINSTATEMENT 2013-02-06 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-06 536 CORAL WAY, CORAL GABLES, FL 33134 -
PENDING REINSTATEMENT 2013-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-26 145 S.W. 5 AVENUE, FLORIDA CITY, FL 33034 -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-11
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-31
REINSTATEMENT 2013-02-06
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-09-12
ANNUAL REPORT 2005-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State