Search icon

GOSPEL ASSEMBLY OF MIAMI, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOSPEL ASSEMBLY OF MIAMI, 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: 14 Nov 2003 (22 years ago)
Document Number: N03000009931
FEI/EIN Number 571188904

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

Address: 525 NE 125TH STREET, NORTH MIAMI, FL, 33161, US
Mail Address: POST OFFICE BOX 331166, MIAMI, FL, 33238
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALSAINT JEAN RSENOR P President 525 NE 125TH STREET, NORTH MIAMI, FL, 33161
VALSANIT ROSE MVICE-PR Vice President 525 NE 125TH STREET, NORTH MIAMI, FL, 33161
LOUIS JEAN ISMELIE Secretary 525 NE 125TH STREET, NORTH MIAMI, FL, 33161
VALCIN JOHN SENOR P Director 525 NE 125TH STREET, NORTH MIAMI, FL, 33161
PIERRE ETIENNE Deac 525 NE 125TH STREET, NORTH MIAMI, FL, 33161
ORIUS TOUSSAINT R Deac 525 NE 125TH STREET, NORTH MIAMI, FL, 33161
VALSAINT JEAN RPRESIDE Agent 525 NE 125TH STREET, NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000009779 GOSPEL ASSEMBLY CHRISTIAN ACADEMY EXPIRED 2012-01-28 2017-12-31 - PO BOX 381166, MIAMI, FL, 33238
G09064900164 GOSPEL ASSEMBLY LEARNING CENTER EXPIRED 2009-03-04 2014-12-31 - POST OFFICE BOX 381166, MIAMI, FL, 33238

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 525 NE 125TH STREET, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2024-03-14 VALSAINT, JEAN ROBERT, PRESIDENT -
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 525 NE 125TH STREET, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2009-03-04 525 NE 125TH STREET, NORTH MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-29

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
67800.00
Total Face Value Of Loan:
67800.00
Date:
2020-06-12
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:
225000.00
Total Face Value Of Loan:
225000.00

Paycheck Protection Program

Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225000
Current Approval Amount:
225000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
227700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State