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
Biggart Barbara Secretary 11342 Peachtree Drive, MIAMI, FL, 33161
Peterson David President 602 NE 96 Street, Miami Shores, FL, 33138
Tenney Bill Vice President 602 NE 96 Street, Miami Shores, FL, 33138
Bellows Christopher Esq. Agent c/o Hollland & Knight LLP, Miami, FL, 33131

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: 03 May 2025

Sources: Florida Department of State