Search icon

EBENEZER FREE WILL BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: EBENEZER FREE WILL BAPTIST CHURCH, 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: 29 May 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 1985 (39 years ago)
Document Number: 716622
FEI/EIN Number 591370896

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

Address: 4111 SW 4TH ST., MIAMI, FL, 33134
Mail Address: 4111 SW 4TH ST., MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Daniel President 12254 SW 16 Terrace, Miami, FL, 33175
Valenzuela Leonel Treasurer 1202 Salzedo Street, Miami, FL, 33134
Pastor Prisciliano Deac 1511 NE 9 CT, Homestead, FL, 33033
Blanco Alexis Deac 17742 SW 143 CT, Miami, FL, 33177
Veliz Karelys Secretary 4041 SW 4TH ST, Miami, FL, 33134
Suarez Josue Past 6508 Mayo ST, Hollywood, FL, FL, 33023
Suarez Josue I Agent 4041 SW 4 Street, MIAMI, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000100515 EBENEZER ELEMENTARY CHRISTIAN SCHOOL ACTIVE 2023-08-28 2028-12-31 - 4111 SW 4TH ST, MIAMI, FL, 33134
G23000100516 EBENEZER CHRISTIAN SCHOOL ACTIVE 2023-08-28 2028-12-31 - 4111 SW 4TH ST, MIAMI, FL, 33134
G14000105320 EBENEZER DAY CARE CENTER EXPIRED 2014-10-16 2024-12-31 - 4111 SW 4 STREET, MIAMI, FL, 33134
G08346700021 EBENEZER LEARNING CENTER EXPIRED 2008-12-11 2013-12-31 - 4111 SW 4 STREET, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-02 Suarez, Josue I -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 4041 SW 4 Street, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2001-03-12 4111 SW 4TH ST., MIAMI, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 1988-04-26 4111 SW 4TH ST., MIAMI, FL 33134 -
REINSTATEMENT 1985-11-26 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-09
AMENDED ANNUAL REPORT 2020-09-09
AMENDED ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1623827408 2020-05-04 0455 PPP 4111 SW 4th Street, Miami, FL, 33134
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60769
Loan Approval Amount (current) 60769
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33134-1000
Project Congressional District FL-27
Number of Employees 16
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61633.09
Forgiveness Paid Date 2021-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State