Search icon

MACEDONIA MISSIONARY BAPTIST CHURCH OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: MACEDONIA MISSIONARY BAPTIST 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: 31 Dec 1975 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 1999 (26 years ago)
Document Number: 734789
FEI/EIN Number 591705799

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

Address: 3515 DOUGLAS ROAD., MIAMI, FL, 33133, US
Mail Address: 3515 DOUGLAS ROAD., MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITTLE LORETTA S President 3443 FROW AVE, MIAMI, FL, 33133
DOUGLAS WANDA Treasurer 305 NE 126 ST., MIAMI, FL, 33161
DOUGLAS WANDA Director 305 NE 126 ST., MIAMI, FL, 33161
DOUGLAS Michael Vice President 22525 SW 113TH CT., Miami, FL, 33170
DOUGLAS Michael Director 22525 SW 113TH CT., Miami, FL, 33170
DONALDSON CAROLYN Secretary 17427 NW 62 CT, MIAMI, FL, 33015
VALENTINE MARK A Agent 3831 GRAND AVENUE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-08-06 3515 DOUGLAS ROAD., MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2007-08-06 3515 DOUGLAS ROAD., MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2006-09-01 3831 GRAND AVENUE, MIAMI, FL 33133 -
REINSTATEMENT 1999-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-08-01 VALENTINE, MARK A -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6422818604 2021-03-23 0455 PPS 3515 S Douglas Rd, Miami, FL, 33133-5707
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10560
Loan Approval Amount (current) 10560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-5707
Project Congressional District FL-27
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10607.23
Forgiveness Paid Date 2021-09-07
3950107204 2020-04-27 0455 PPP 3515 S Douglas Road, Miami, FL, 33133
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-1900
Project Congressional District FL-27
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10583.71
Forgiveness Paid Date 2021-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State