Search icon

PALMETTO PRESBYTERIAN CHURCH OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: PALMETTO PRESBYTERIAN CHURCH OF 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: 16 Dec 1971 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 1991 (34 years ago)
Document Number: 722304
FEI/EIN Number 590904152

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

Address: 6790 SW 56 ST, MIAMI, FL, 33155, US
Mail Address: 6790 S.W. 56 ST., MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES MIRIAM Secretary 8300 SW 184 TERR, MIAMI, FL, 33157
Balan Celso Officer 9610 SW 15 St, MIAMI, FL, 33174
GOMEZ SANDRA Y Officer 6415 SW 107 AVE, MIAMI, FL, 33173
Collado Edwin Past 12860 SW 72nd TERR, Miami, FL, 33183
Galdona Daniel Officer 3400 SW 142 Place, Miami, FL, 33175
Gomez Sandra Y Agent 6415 SW 107 Avenue, Miami, FL, 33173
Gonzalez Virginia President 5411 SW 89 Ave, Miami, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000085681 PALMETTO CHRISTIAN SCHOOL ACTIVE 2024-07-17 2029-12-31 - 6790 SW 56TH ST, MIAMI, FL, 33155
G18000126553 ROYAL FAMILY KIDS CAMP OF MIAMI EXPIRED 2018-11-29 2023-12-31 - 6790 SW 56 ST, MIAMI, FL, 33155
G12000052341 PALMETTO CHRISTIAN SCHOOL EXPIRED 2012-06-05 2017-12-31 - 6790 S.W. 56TH ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-18 6415 SW 107 Avenue, Miami, FL 33173 -
REGISTERED AGENT NAME CHANGED 2023-05-18 Gomez, Sandra Yolanda -
CHANGE OF PRINCIPAL ADDRESS 2011-02-02 6790 SW 56 ST, MIAMI, FL 33155 -
REINSTATEMENT 1991-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1989-10-27 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
NAME CHANGE AMENDMENT 1983-09-19 PALMETTO PRESBYTERIAN CHURCH OF MIAMI, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-10
AMENDED ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8626827002 2020-04-08 0455 PPP 6790 SW 56 Street, MIAMI, FL, 33155-5722
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126455
Loan Approval Amount (current) 126455
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, 33155-5722
Project Congressional District FL-27
Number of Employees 22
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 128450.56
Forgiveness Paid Date 2021-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State