Search icon

EL SALVADOR EAST HIALEAH BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: EL SALVADOR EAST HIALEAH 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: 09 Mar 1978 (47 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: 742058
FEI/EIN Number 592342907

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

Address: 3805 W. 8TH AVE., HIALEAH, FL, 33012, US
Mail Address: 3805 W. 8TH AVE., HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA REINALDO President 4283 W 6TH CT., HIALEAH, FL, 33012
ROMERO MARITZA Secretary 7451 W. 30 LN., HIALEAH, FL, 33018
Gonzalez Ismael Chairman 16228 NW 83 PL, Miami Lakes, FL, 33016
Rodriguez Hiram H Treasurer 9040 SW 36 ST, Miami, FL, 33165
Cordova Bernardo Vice Chairman 731 E 31 St, Hialeah, FL, 33013
GARCIA REINALDO Agent 4283 W 6 CT, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92111000117 IGLESIA BAUTISTA BETHEL ACTIVE 1992-04-20 2027-12-31 - IGLESIA BAUTISTA BETHEL, 3805 W 8TH AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 4283 W 6 CT, HIALEAH, FL 33012 -
AMENDMENT AND NAME CHANGE 2016-10-31 EL SALVADOR EAST HIALEAH BAPTIST CHURCH, INC. -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2016-10-04 HIALEAH EAST EL SALVADOR BAPTIST CHURCH, INC. -
REGISTERED AGENT NAME CHANGED 1995-02-22 GARCIA, REINALDO -
CHANGE OF PRINCIPAL ADDRESS 1989-02-17 3805 W. 8TH AVE., HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 1989-02-17 3805 W. 8TH AVE., HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-28
Amendment and Name Change 2016-10-31
Amended/Restated Article/NC 2016-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1462627307 2020-04-28 0455 PPP 3805 West 8 Ave, HIALEAH, FL, 33012-4222
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77340
Loan Approval Amount (current) 77340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-4222
Project Congressional District FL-26
Number of Employees 18
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78039.24
Forgiveness Paid Date 2021-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State