Search icon

INTERNATIONAL BIBLE BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL BIBLE BAPTIST CHURCH, 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 May 1977 (48 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 May 1998 (27 years ago)
Document Number: 738913
FEI/EIN Number 592400330

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

Address: 17701 N.W. 57 AVENUE, MIAMI, FL, 33055
Mail Address: 17701 N.W. 57 AVENUE, MIAMI, FL, 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ MARCEL Mr. Vice President 17701 N.W. 57 AVENUE, MIAMI, FL, 33055
SANCHEZ MARCEL Mr. Director 17701 N.W. 57 AVENUE, MIAMI, FL, 33055
Espinosa Cesar Treasurer 4660 W 8 Lane, HIALEAH, FL, 33012
ZELAYA CAROLINA Secretary 1855 W 60 AVE. #203, HIALEAH, FL, 33012
O'REAR DAVID K. Agent 7899 NW 181 STREET, MIAMI, FL, 33015
JOHNSON RUSSELL REV. Director 19511 CYPRESS CT., HIALEAH, FL 00000
JOHNSON RUSSELL REV. President 19511 CYPRESS CT., HIALEAH, FL 00000

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000098751 TIME INTERNATIONAL ACTIVE 2020-08-06 2025-12-31 - 17701 NW 57 AVE, MIAMI, FL, 33055
G20000098750 GLOBAL POINT MINISTRIES ACTIVE 2020-08-06 2025-12-31 - 17701 NW 57 AVE, MIAMI, FL, 33055
G20000098748 ABIDE BRAZIL ACTIVE 2020-08-06 2025-12-31 - 17701 NW 57 AVE, MIAMI, FL, 33055
G18000117961 GLOBAL PARTNERS ACTIVE 2018-11-01 2028-12-31 - 17701 NW 57 AVE., MIAMI GARDENS, FL, 33055
G17000086407 GLOBAL CHURCH ACTIVE 2017-08-08 2027-12-31 - 17701 NW 57 AVE., MIAMI GARDENS, FL, 33055
G16000061001 LAMP INTERNATIONAL ACTIVE 2016-06-21 2026-12-31 - 17701 NW 57 AVE., MIAMI GARDENS, FL, 33055
G16000060999 APOYO INTERNATIONAL ACTIVE 2016-06-21 2026-12-31 - 17701 NW 57 AVE, MIAMI GARDENS, FL, 33055
G15000119149 GLOBAL POINT MINISTRIES EXPIRED 2015-11-24 2020-12-31 - 17701 NW 57 AVE., MIAMI GARDENS, FL, 33055
G13000000119 IBB CHURCH OF WESTON EXPIRED 2013-01-02 2018-12-31 - 17701 NW 57TH AVE, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2004-05-26 7899 NW 181 STREET, MIAMI, FL 33015 -
AMENDMENT AND NAME CHANGE 1998-05-12 INTERNATIONAL BIBLE BAPTIST CHURCH, INC. -
REGISTERED AGENT NAME CHANGED 1995-05-01 O'REAR, DAVID K. -
NAME CHANGE AMENDMENT 1978-12-05 SPANISH BIBLE BAPTIST CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1461667208 2020-04-15 0455 PPP 17701 NW 57TH AVE, MIAMI GARDENS, FL, 33055-3530
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29900
Loan Approval Amount (current) 29900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI GARDENS, MIAMI-DADE, FL, 33055-3530
Project Congressional District FL-26
Number of Employees 9
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30052.82
Forgiveness Paid Date 2020-10-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State