Search icon

MIAMI BETHANY COMMUNITY SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIAMI BETHANY COMMUNITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2019 (6 years ago)
Document Number: N03000005880
FEI/EIN Number 582676808
Address: 2480 N.W. 35TH STREET, MIAMI, FL, 33142, US
Mail Address: 2480 N.W. 35TH STREET, MIAMI, FL, 33142, US
ZIP code: 33142
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAUREGUI OBED F President 2480 N.W. 35TH STREET, MIAMI, FL, 33142
AGUIRRE LOURDES Chairman 2480 N.W. 35TH STREET, MIAMI, FL, 33142
PRECIADO ANDRES Treasurer 2197 NW 18th Ter, MIAMI, FL, 33125
Aldana Emily Secretary 3271 NW 18 Street, MIAMI, FL, 33125
Jauregui Obed F Agent 2480 N.W. 35TH STREET, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000093666 MFJ A DAY FOR THE FAMILY EXPIRED 2013-09-21 2018-12-31 - 14341 GLENCAIRN ROAD, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-16 2480 N.W. 35TH STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2021-01-16 2480 N.W. 35TH STREET, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-16 2480 N.W. 35TH STREET, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2020-03-17 Jauregui, Obed F -
REINSTATEMENT 2019-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2021-01-16
AMENDED ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-19
ANNUAL REPORT 2018-07-26
ANNUAL REPORT 2017-05-04

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18470.00
Total Face Value Of Loan:
18470.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12465.00
Total Face Value Of Loan:
12465.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12465.00
Total Face Value Of Loan:
12465.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$18,470
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,559.57
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $18,468
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$12,465
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,529.89
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $12,465

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State