Search icon

CHRIST LUTHERAN CHURCH OF NORTH MIAMI - Florida Company Profile

Company Details

Entity Name: CHRIST LUTHERAN CHURCH OF NORTH MIAMI
Jurisdiction: FLORIDA
Filing Type: Non-Profit, Registration
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jun 1992 (33 years ago)
Date of dissolution: 23 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2013 (12 years ago)
Document Number: C10346
FEI/EIN Number 590774174

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

Address: 11173 GRIFFING BLVD, BISCAYNE PARK, FL, 33161
Mail Address: 11173 GRIFFING BLVD, BISCAYNE PARK, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH NANCY D President 13040 ORTEGA LANE, N MIAMI, FL, 33181
SMITH NANCY D Secretary 13040 ORTEGA LANE, N MIAMI, FL, 33181
SMITH NANCY D Director 13040 ORTEGA LANE, N MIAMI, FL, 33181
SCOTT DEBBIE Treasurer 1120 NE 134 STREET, N MIAMI, FL, 33161
SCOTT DEBBIE Director 1120 NE 134 STREET, N MIAMI, FL, 33161
FUCHS PATRICIA Vice President 11904 SW 48 STREET, COOPER CITY, FL, 33330
FUCHS PATRICIA Director 11904 SW 48 STREET, COOPER CITY, FL, 33330
SMITH NANCY D Agent 13040 ORTEGA LANE, N MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-23 - -
REGISTERED AGENT NAME CHANGED 2010-07-19 SMITH, NANCY D -
REINSTATEMENT 2010-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 11173 GRIFFING BLVD, BISCAYNE PARK, FL 33161 -
CHANGE OF MAILING ADDRESS 2006-04-21 11173 GRIFFING BLVD, BISCAYNE PARK, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-21 13040 ORTEGA LANE, N MIAMI, FL 33181 -

Documents

Name Date
Voluntary Dissolution 2013-08-13
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-30
Reinstatement 2010-07-19
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State