Search icon

MIAMI SHORES PRESBYTERIAN CHURCH - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267000
Loan Approval Amount (current) 267000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33138-2742
Project Congressional District FL-24
Number of Employees 38
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 268742.92
Forgiveness Paid Date 2020-12-09
6787328308 2021-01-27 0455 PPS 602 NE 96th St, Miami Shores, FL, 33138-2742
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261102
Loan Approval Amount (current) 261102.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Shores, MIAMI-DADE, FL, 33138-2742
Project Congressional District FL-24
Number of Employees 26
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264270.99
Forgiveness Paid Date 2022-05-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State