Search icon

PHILADELPHIA CHURCH OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: PHILADELPHIA CHURCH OF GOD, 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 Apr 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 1991 (34 years ago)
Document Number: 767880
FEI/EIN Number 65-0249304

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

Address: 125 NE 54TH ST., MIAMI, FL, 33137, US
Mail Address: 125 NE 54TH ST., MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERLING BOOZ Vice President 2860 S W 2nd Street, Fort Lauderdale, FL, 33312
STERLING JEAN B Vice President 1000 N W 155 LANE #203, MIAMI, FL, 33169
ROMELA Mario Secretary 1120 N E 161 TERRACE, MIAMI, FL, 33162
ST-LOUIS LEONEL Director 1085 N W 144 STREET, MIAMI, FL, 33168
Sterling Marie E Treasurer 595 Northwest 130th Street, North Miami, FL, 33168
STERLING JOSEPH E Agent 20330 N E 2 AVE APTT. 21 D, MIAMI, FL, 33137
STERLING JOSEPH E pres 20330 N E 2nd Avenue Apt. 21D, Miami, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 20330 N E 2 AVE APTT. 21 D, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2019-03-14 STERLING, JOSEPH E -
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 125 NE 54TH ST., MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2012-02-04 125 NE 54TH ST., MIAMI, FL 33137 -
REINSTATEMENT 1991-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1989-12-15 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1989-01-10 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3456167902 2020-06-13 0455 PPP 125 NE 54TH ST, MIAMI, FL, 33137-2415
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142666
Loan Approval Amount (current) 142666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
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, 33137-2415
Project Congressional District FL-24
Number of Employees 10
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State