Search icon

MIAMI-DADE CHURCH OF CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI-DADE CHURCH OF CHRIST, 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: 11 Feb 1983 (42 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Feb 2004 (21 years ago)
Document Number: 767058
FEI/EIN Number 592476118

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

Mail Address: 7103 SW 115 Place, MIAMI, FL, 33173, US
Address: 7103 SW 115 Place, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chu Roman Vice President 7103 SW 115 Place, Miami, FL, 33173
DANTA EDMUNDO President 7103 SW 115 Place, Miami, FL, 33173
CHU ANA M Agent 7103 SW 115 Place, Miami, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000170103 IGELSIA DE CRISTO EN MIAMI DADE EXPIRED 2009-10-29 2014-12-31 - 12360 SW 132 COURT, SUITE 113, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 7103 SW 115 Place, #F, Miami, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 7103 SW 115 Place, #F, Miami, FL 33173 -
REGISTERED AGENT NAME CHANGED 2017-01-30 CHU, ANA MARIA -
CHANGE OF MAILING ADDRESS 2017-01-30 7103 SW 115 Place, #F, Miami, FL 33173 -
CANCEL ADM DISS/REV 2004-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1998-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT 1992-02-20 - -
NAME CHANGE AMENDMENT 1990-10-04 MIAMI-DADE CHURCH OF CHRIST, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State