Search icon

COSMOPOLITAN BAPTIST CHURCH OF MIAMI, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: COSMOPOLITAN BAPTIST CHURCH OF MIAMI, FLORIDA, 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: 26 Oct 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2021 (4 years ago)
Document Number: 765750
FEI/EIN Number 592250823

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

Address: 3003 N.W. 207TH STREET, MIAMI GARDENS, FL, 33056, US
Mail Address: 3003 NW 207TH STREET, MIAMI GARDENS, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haye Cecil Director 20425 NW 29th Place, Miami Gardens, FL, 33056
Smith Keith Director 7837 Juniper Street, Miramar, FL, 33023
Squire Yvonne Treasurer 2901 NW 206th Street, Miami Gardens, FL, 33056
Durrant Yvonne Secretary 8357 SW 323rd Court, Miramar, FL, 33025
Sinclair Martin Chairman 7920 Dilido Blvd., Miramar, FL, 33025
Squire Yvonne B Agent 3003 N.W. 207TH STREET, MIAMI GARDENS, FL, 33056
Welsh Dorothea Director 1951 NW 190 Terrace, Miami Gardens, FL, 33056

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 3003 N.W. 207TH STREET, MIAMI GARDENS, FL 33056 -
REGISTERED AGENT NAME CHANGED 2021-03-28 Squire, Yvonne B -
REINSTATEMENT 2021-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2016-05-01 3003 N.W. 207TH STREET, MIAMI GARDENS, FL 33056 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-17 3003 N.W. 207TH STREET, MIAMI GARDENS, FL 33056 -
AMENDMENT 1983-06-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-03-28
ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State