Search icon

EBENEZER UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: EBENEZER UNITED METHODIST 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: 17 Mar 1981 (44 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Nov 2008 (16 years ago)
Document Number: 757070
FEI/EIN Number 591174326

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

Address: 2001 NW 35TH ST., MIAMI, FL, 33142
Mail Address: 2001 NW 35TH ST., MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mercado Eddie N Chairman 2001 NW 35TH ST, MIAMI, FL, 331425425
Braye Trevor Co 2001 NW 35TH ST, MIAMI, FL, 331425425
Braye Trevor Chairman 2001 NW 35TH ST, MIAMI, FL, 331425425
Barr-Fisher Vannie D Treasurer 2001 NW 35TH ST, MIAMI, FL, 331425425
Reid Joyce Secretary 2001 NW 35TH ST, MIAMI, FL, 331425425
Boone Lorraine Member 2001 NW 35TH ST, MIAMI, FL, 331425425
Collins Mechelle N Member 2001 NW 35TH ST, MIAMI, FL, 331425425
Silva Oscar Agent 2001 NW 35TH STREET, MIAMI, FL, 33142
Mercado Eddie N Co 2001 NW 35TH ST, MIAMI, FL, 331425425

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 2001 NW 35TH STREET, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2021-03-18 Silva, Oscar -
CHANGE OF MAILING ADDRESS 2008-11-06 2001 NW 35TH ST., MIAMI, FL 33142 -
CANCEL ADM DISS/REV 2008-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-04 2001 NW 35TH ST., MIAMI, FL 33142 -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-18
AMENDED ANNUAL REPORT 2020-11-22
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9760007303 2020-05-02 0455 PPP 2001 NW 35TH ST, MIAMI, FL, 33142-5425
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23435
Loan Approval Amount (current) 23435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33142-5425
Project Congressional District FL-26
Number of Employees 4
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23631.47
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State