Search icon

ONE CITY CHURCH MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: ONE CITY CHURCH 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: 30 Oct 1968 (57 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Feb 2016 (9 years ago)
Document Number: 715485
FEI/EIN Number 596137393

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

Address: 6750 SUNSET DR, S MIAMI, FL, 33143, US
Mail Address: 6750 SUNSET DR, S MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARCACHE CARLOS President 6750 SUNSET DR, S MIAMI, FL, 33143
CARCACHE CARLOS Director 6750 SUNSET DR, S MIAMI, FL, 33143
SEREY MARIA Treasurer 6750 SUNSET DR, S MIAMI, FL, 33143
SEREY MARIA Director 6750 SUNSET DR, S MIAMI, FL, 33143
Analco Veronica Secretary 6750 SUNSET DR, S MIAMI, FL, 33143
Analco Veronica Director 6750 SUNSET DR, S MIAMI, FL, 33143
CARCACHE CARLOS Agent 6750 SUNSET DR, S MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2016-02-24 ONE CITY CHURCH MIAMI, INC. -
REGISTERED AGENT NAME CHANGED 2016-02-24 CARCACHE, CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2016-02-24 6750 SUNSET DR, S MIAMI, FL 33143 -
NAME CHANGE AMENDMENT 2013-03-05 CHRIST CENTER CHURCH, INC. -
REINSTATEMENT 2000-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-12
Amendment and Name Change 2016-02-24

Date of last update: 02 May 2025

Sources: Florida Department of State