Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IMMANUEL 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: 12 Nov 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2011 (14 years ago)
Document Number: 734325
FEI/EIN Number 510192268

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

Address: 6691 SW 88th Street, PINECREST, FL, 33156, US
Mail Address: 6691 SW 88th Street, PINECREST, FL, 33156, US
ZIP code: 33156
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rivera Ariel Secretary 6691 SW 88th Street, Pinecrest, FL, 33156
Thompson Peter Treasurer 6691 SW 88TH ST, PINECREST, FL, 33156
Assis Felipe President 6691 SW 88th ST, PINECREST, FL, 33156
Hartsook Jeffrey Elde 6691 SW 88th Street, PINECREST, FL, 33156
Thompson Peter Agent 6691 SW 88th Street, PINECREST, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000032620 CROSSBRIDGE CHURCH MIAMI ACTIVE 2023-03-10 2028-12-31 - 7700 N KENDALL DRIVE, STE 300-M, MIAMI, FL, 33156
G16000057043 CITY TO CITY MIAMI EXPIRED 2016-06-09 2021-12-31 - 6605 NORTH KENDALL DR., MIAMI, FL, 33156
G08165900187 CROSSBRIDGE CHURCH MIAMI, INC. EXPIRED 2008-06-13 2013-12-31 - 6605 NORTH KENDALL DRIVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-04 6691 SW 88th Street, PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2024-11-04 6691 SW 88th Street, PINECREST, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-04 6691 SW 88th Street, PINECREST, FL 33156 -
REGISTERED AGENT NAME CHANGED 2023-09-18 TIMMONS, DOUGLAS -
REINSTATEMENT 2011-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-04
AMENDED ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2024-03-08
Reg. Agent Change 2023-09-18
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-03
AMENDED ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-10

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
145000.00
Total Face Value Of Loan:
145000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$145,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$146,421.81
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $145,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State