Search icon

MERCY FAMILY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MERCY FAMILY CENTER, 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: 08 Dec 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 May 2002 (23 years ago)
Document Number: N00000008083
FEI/EIN Number 651029969

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

Address: 9227 SW 157th Path, Miami, FL, 33196, US
Mail Address: 9227 SW 157th Path, Miami, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUADALUPE RUTH Rvda Chairman 9227 SW 157th Path, Miami, FL, 33196
GUADALUPE AMY R Director 9227 SW 157th Path, Miami, FL, 33196
Guadalupe Shirley Director 9227 SW 157th Path, Miami, FL, 33196
Guadalupe Gabriela SRvda Director 9227 SW 157th Path, Miami, FL, 33196
GUADALUPE Ruth MRvda Agent 9227 SW 157TH PATH, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000026731 VIDA LIFE CHURCH FL EXPIRED 2014-03-15 2019-12-31 - P.O. BOX 7498, WINTER HAVEN, FL, 33883
G11000100160 IGLESIA DE DIOS MFC 651029969 EXPIRED 2011-10-11 2016-12-31 - 11989 SW 56TH STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-20 GUADALUPE, Ruth M, Rvda -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 9227 SW 157th Path, Miami, FL 33196 -
CHANGE OF MAILING ADDRESS 2024-04-17 9227 SW 157th Path, Miami, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-25 9227 SW 157TH PATH, MIAMI, FL 33196 -
AMENDMENT 2002-05-31 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-1029969 Corporation Unconditional Exemption 9227 SW 157TH PATH, MIAMI, FL, 33196-1193 2002-06
In Care of Name % BISHOP JORGE GUADALUPE
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Religious Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Human Services: Human Service Organizations
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name MERCY FAMILY CENTER INC
EIN 65-1029969
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9227 SW 157 Path, Miami, FL, 33196, US
Principal Officer's Name Bishop Jorge Guadalupe
Principal Officer's Address 9227 SW 157 Path, Miami, FL, 33196, US
Organization Name MERCY FAMILY CENTER INC
EIN 65-1029969
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9227 SW 157 Path, Miami, FL, 33196, US
Principal Officer's Name Bishop Jorge Guadalupe
Principal Officer's Address 9227 SW 157 Path, Miami, FL, 33196, US
Website URL AGS Financial & Consultant Pro LLC
Organization Name MERCY FAMILY CENTER INC
EIN 65-1029969
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9227 SW 157th Path, Miami, FL, 33196, US
Principal Officer's Name Bishop Jorge Guadalupe
Principal Officer's Address 9227 SW 157th Path, Miami, FL, 33196, US
Organization Name MERCY FAMILY CENTER INC
EIN 65-1029969
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9227 SW 157TH PATH, MIAMI, FL, 33196, US
Principal Officer's Name Jorge Guadalupe
Principal Officer's Address 9227 SW 157TH PATH, MIAMI, FL, 33196, US
Organization Name MERCY FAMILY CENTER INC
EIN 65-1029969
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9227 SW 157th Path, Miami, FL, 33196, US
Principal Officer's Name Jorge Guadalupe
Principal Officer's Address 9227 SW 157th Path, Miami, FL, 33196, US
Organization Name MERCY FAMILY CENTER INC
EIN 65-1029969
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 161166, Miami, FL, 33176, US
Principal Officer's Name Rev Ruth Guadalupe
Principal Officer's Address PO Box 161166, Miami, FL, 33176, US
Organization Name MERCY FAMILY CENTER INC
EIN 65-1029969
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 161166, Miami, FL, 33176, US
Principal Officer's Name Bishop Jorge Guadalupe
Principal Officer's Address PO Box 161166, Miami, FL, 33176, US
Website URL cambia1vida.org
Organization Name MERCY FAMILY CENTER INC
EIN 65-1029969
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9227 SW 157th Path, Miami, FL, 33196, US
Principal Officer's Name Jorge Guadalupe
Principal Officer's Address 9227 SW 157th Path, Miami, FL, 33196, US
Website URL www.mfcmiami.org
Organization Name MERCY FAMILY CENTER INC
EIN 65-1029969
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 7498, Winter Haven, FL, 33883, US
Principal Officer's Name Bishop Jorge Guadalupe
Principal Officer's Address 9227 SW 157th Path, Miami, FL, 33196, US
Organization Name MERCY FAMILY CENTER INC
EIN 65-1029969
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 832885, Miaim, FL, 33283, US
Principal Officer's Name Bishop Jorge Guadalupe
Principal Officer's Address 9227 SW 157th Path, Miami, FL, 33196, US
Website URL mfcmiami.org
Organization Name MERCY FAMILY CENTER INC
EIN 65-1029969
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 832885, Miami, FL, 33283, US
Principal Officer's Name Bishop Jorge Guadalupe
Principal Officer's Address 9227 SW 157th Path, Miami, FL, 33196, US
Organization Name MERCY FAMILY CENTER INC
EIN 65-1029969
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 83-2885, Miami, FL, 33283, US
Principal Officer's Name Bishop Jorge Guadalupe
Principal Officer's Address 9227 SW 157th Path, Miami, FL, 33196, US
Website URL www.mercyfc,.org

Date of last update: 02 May 2025

Sources: Florida Department of State