Search icon

TRINITY CHRISTIAN METHODIST EPISCOPAL CHURCH OF MIAMI, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRINITY CHRISTIAN METHODIST EPISCOPAL 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: 11 Oct 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: 713448
FEI/EIN Number 20-1078194

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

Address: 511 NW 4th Street, Miami, FL, 33128, US
Mail Address: P.O. Box 170037, Hialeah, FL, 33017, US
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Floyd Harold Sr. Chief Financial Officer 20333 NW 39th Court, Miami Gardens, FL, 33055
Floyd Ernest Treasurer 9755 Cutler Ridge Drive, Miami Gardens, FL, 33157
Thomas Lillie Trustee 18870 NW 14th Road, Miami Gardens, FL, 33169
Crumbley Ronald Sr. Trustee 2454 NW 177th Terrace, Miami, FL, 33056
Lewis Brenda Trustee 919 NW 206th Terrace, Miami Gardens, FL, 33169
Thomas Ericka Agent 3241 NW 213th Street, Miami Gardens, FL, 33056
Hopkins Calvin President 411 NE 108th Street, Miami, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-26 511 NW 4th Street, Miami, FL 33128 -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-08-26 Thomas, Ericka -
REGISTERED AGENT ADDRESS CHANGED 2022-08-26 3241 NW 213th Street, Miami Gardens, FL 33056 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-26 511 NW 4th Street, Miami, FL 33128 -
REINSTATEMENT 2008-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2003-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-26
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-10-02
AMENDED ANNUAL REPORT 2022-08-26
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-04

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
23115.00
Total Face Value Of Loan:
23115.00
Date:
2020-05-08
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:
21700.00
Total Face Value Of Loan:
21700.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23115
Current Approval Amount:
23115
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23321.45
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21700
Current Approval Amount:
21700
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21852.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State