Entity Name: | MIAMI SHORES PRESBYTERIAN CHURCH |
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: | 15 Jan 1968 (57 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Jun 2019 (6 years ago) |
Document Number: | 713938 |
FEI/EIN Number |
590689708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 602 NE 96 Street, Miami Shores, FL, 33138, US |
Mail Address: | 602 NE 96 Street, Miami Shores, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez Terry | President | 375 NE 102 Street, Miami Shores, FL, 33138 |
Reich Laura | Vice President | 602 N E 96 ST, MIAMI, FL, 33138 |
Biggart Barbara | Secretary | 11342 Peachtree Drive, MIAMI, FL, 33161 |
MIDDLETON J. LANE III | Agent | 2121 PONCE DE LEON BLVD - STE 500, CORAL GABLES, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000055395 | MIAMI SHORES PRESBYTERIAN CHURCH SCHOOL | ACTIVE | 2021-04-22 | 2026-12-31 | - | 602 NE 96 STREET, MIAMI SHORES, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-05 | Bellows, Christopher, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-05 | c/o Hollland & Knight LLP, 701 Brickell Avenue, Suite 3300, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-23 | 602 NE 96 Street, Miami Shores, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2024-02-23 | 602 NE 96 Street, Miami Shores, FL 33138 | - |
AMENDMENT | 2019-06-28 | - | - |
AMENDMENT | 2016-04-11 | - | - |
AMENDMENT | 1992-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-24 |
AMENDED ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-04 |
Amendment | 2019-06-28 |
ANNUAL REPORT | 2019-04-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1392187103 | 2020-04-10 | 0455 | PPP | 602 NE 96th Street, MIAMI, FL, 33138-2742 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6787328308 | 2021-01-27 | 0455 | PPS | 602 NE 96th St, Miami Shores, FL, 33138-2742 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State