Search icon

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

Company claim

Is this your business?

Get access!

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 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
DOUGLAS WANDA Treasurer 305 NE 126 ST., MIAMI, FL, 33161

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
10560.00
Total Face Value Of Loan:
10560.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
107800.00
Total Face Value Of Loan:
107800.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
10500.00
Total Face Value Of Loan:
10500.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10560
Current Approval Amount:
10560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10607.23
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10500
Current Approval Amount:
10500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10583.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State