Search icon

GOOD NEWS BAPTIST CHURCH, INC. OF MIAMI - Florida Company Profile

Company Details

Entity Name: GOOD NEWS BAPTIST CHURCH, INC. OF MIAMI
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: 08 Feb 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2012 (13 years ago)
Document Number: 725506
FEI/EIN Number 510188877

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

Address: 1351 N.W. 32ND COURT, MIAMI, FL, 33125
Mail Address: 1351 N.W. 32ND COURT, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanchez Juana Officer 3800 Collins Avenue, Miami Beach, FL, 33140
Diaz Jose M Director 3708 NW 2nd Court, MIAMI, FL, 33126
Torres Osana L Officer 8311 NW 179 Street, HIALEAH, FL, 33015
NIETO PINO GUSTAVO Agent 153 N.W. 61ST AVENUE, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000099546 IGLESIA BAUTISTA BUENAS NUEVAS ACTIVE 2012-10-11 2027-12-31 - 1351 NW 32ND COURT, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
AMENDMENT 2025-11-14 - -
REGISTERED AGENT ADDRESS CHANGED 2024-11-14 153 N.W. 61ST AVENUE, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2024-11-14 NIETO PINO, GUSTAVO -
REINSTATEMENT 2012-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-06 1351 N.W. 32ND COURT, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2012-10-06 1351 N.W. 32ND COURT, MIAMI, FL 33125 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Reg. Agent Change 2024-11-14
ANNUAL REPORT 2024-01-06
Reg. Agent Change 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State