Search icon

EGLISE DU CHRIST DE MIAMI CHURCH OF CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: EGLISE DU CHRIST DE MIAMI 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: 17 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2018 (7 years ago)
Document Number: N03000001407
FEI/EIN Number 204133332

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

Address: 8343 NE 3RD CT., MIAMI, FL, 33138
Mail Address: 8343 NE 3RD CT., MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stephanie Joseph L Exec 8343 NE 3RD CT., MIAMI, FL, 33138
Francois Gay Treasurer 8483 NE 3 Ct, Miami, FL, 33138
Constantin Robert Asst 8343 NE 3RD CT., MIAMI, FL, 33138
Luxama Marie Asst 8343 NE 3RD CT., MIAMI, FL, 33138
Charles Claudiane Treasurer 8343 NE 3rd Ct., Miami, FL
Joseph Junot President 8343 NE 3RD CT, MIAMI, FL, 33138
JOSEPH JUNOT Agent 8343 NE 3RD CT., MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-02-25 JOSEPH, JUNOT -
CHANGE OF MAILING ADDRESS 2011-03-17 8343 NE 3RD CT., MIAMI, FL 33138 -
AMENDMENT AND NAME CHANGE 2006-02-17 EGLISE DU CHRIST DE MIAMI CHURCH OF CHRIST, INC. -
REGISTERED AGENT ADDRESS CHANGED 2006-02-06 8343 NE 3RD CT., MIAMI, FL 33138 -
REINSTATEMENT 2006-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-06 8343 NE 3RD CT., MIAMI, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-01
REINSTATEMENT 2018-01-31
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-19

Date of last update: 03 May 2025

Sources: Florida Department of State