Entity Name: | SALEM BAPTIST CHURCH OF GREATER 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: | 10 Jan 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2023 (2 years ago) |
Document Number: | 728235 |
FEI/EIN Number |
592100830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2945 N.W. 62 STREET, MIAMI, FL, 33147 |
Mail Address: | 2945 N.W. 62 STREET, MIAMI, FL, 33147 |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAVES JOHN | President | 3010 N.W. 92ND ST., MIAMI, FL, 33147 |
Kerson Hattie | Fina | 3310 N.W. 14 Ave, MIAMI, FL, 33147 |
GRAVES ERIC | Treasurer | 3010 N W 92ND ST, MIAMI, FL, 33147 |
MOZELL LARRY | Vice President | 870 N. W 213 Lane, MIAMI, FL, 33169 |
MOZELL LARRY | President | 870 N. W 213 Lane, MIAMI, FL, 33169 |
Roberts Lillie A | Asst | 1800 Nw 45 St, Miami, FL, 33142 |
Dupont Latanya | Asst | 870 NW 213th Lane, Miami, FL, 33169 |
GRAVES JOHN | Agent | 3010 N.W. 92ND STREET, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-24 | GRAVES, JOHN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2008-08-28 | 2945 N.W. 62 STREET, MIAMI, FL 33147 | - |
REINSTATEMENT | 1999-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-09-13 | 3010 N.W. 92ND STREET, MIAMI, FL 33147 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-09-13 | 2945 N.W. 62 STREET, MIAMI, FL 33147 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
REINSTATEMENT | 2023-04-28 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-07-08 |
REINSTATEMENT | 2019-09-24 |
ANNUAL REPORT | 2008-08-28 |
ANNUAL REPORT | 2007-07-11 |
ANNUAL REPORT | 2006-07-09 |
ANNUAL REPORT | 2005-05-27 |
ANNUAL REPORT | 2004-06-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State