Search icon

NORTH MIAMI CHURCH OF THE NAZARENE, INC. - Florida Company Profile

Company Details

Entity Name: NORTH MIAMI CHURCH OF THE NAZARENE, 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 Apr 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2020 (5 years ago)
Document Number: 729560
FEI/EIN Number 591474078

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

Address: 1195 NW 124TH ST, NORTH MIAMI, FL, 33168, US
Mail Address: 1195 NW 124TH ST, NORTH MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAINT FLEUR MARIE Treasurer 1195 NW 124 Street, MIAMI, FL, 33168
CETOUTE JEAN M Secretary 2260 NW 162ND TERR, PEMBROKE PINES, FL
MILLIEN PRADEL Director 35 NW 209 ST, MIAMI, FL, 33169
SAINT FLEUR JACQUELINE Director 1210 NW 116 Terrace, MIAMI, FL, 33167
BELORME JOSIAS Director 1550 N.W. 133RD STREET, MIAMI, FL, 33167
PAUL PIERRE President 1155 NW 124 STREET, NORTH MIAMI, FL, 33168
NORTH MIAMI CHURCH OF THE NAZARENE, INC. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2020-08-31 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 North Miami Church of the Nazarene, Inc -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1195 N.W. 124th STREET, MIAMI, FL 33168 -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1999-08-06 1195 NW 124TH ST, NORTH MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 1999-08-06 1195 NW 124TH ST, NORTH MIAMI, FL 33168 -
REINSTATEMENT 1992-12-23 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-07
Amendment 2020-08-31
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3082478401 2021-02-04 0455 PPP 1195 NW 124th St, North Miami, FL, 33168-6433
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 92358
Servicing Lender Name America's Christian CU
Servicing Lender Address 2100 E Rte 66, Ste 100, GLENDORA, CA, 91740-4623
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33168-6433
Project Congressional District FL-24
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 92358
Originating Lender Name America's Christian CU
Originating Lender Address GLENDORA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12557.53
Forgiveness Paid Date 2021-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State