Search icon

REVELATION 3:20, MISSIONARY MINISTRY AND BIBLICAL TEACHINGS, INC. - Florida Company Profile

Company Details

Entity Name: REVELATION 3:20, MISSIONARY MINISTRY AND BIBLICAL TEACHINGS, 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: 28 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2018 (6 years ago)
Document Number: N04000005384
FEI/EIN Number 341998319

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

Address: 10662 SW 186TH STREET, MIAMI, FL, 33157, US
Mail Address: 10662 SW 186TH STREET, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTAS CUELLO NARCISO HDMin Re President 10662 SW 186TH STREET, MIAMI, FL, 33157
BAQUERO JONATHAN MIN Officer 10834 SW 182ND LANE, MIAMI, FL, 33170
DE JESUS DORCAS IREV., M Secretary 9117 NW 190 TERRACE, HIALEAH, FL, 33018
Morales Nerio DMin Re Director 10662 SW 186TH STREET, MIAMI, FL, 33157
SANTOS ALBERTO RAFAEL Director 10833 SW 244TH TERRACE, MIAMI, FL, 33032
MONTAS CUELLO NARCISO HDMin, R Agent 10662 SW 186TH STREET, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000062426 REVELATION 320 GROUP INC. ACTIVE 2020-06-04 2025-12-31 - 10658 SW 186TH STREET, MIAMI, FL, 33157
G17000037190 OPEN HEART R320 EXPIRED 2017-04-06 2022-12-31 - 10678 SW 186TH STREET, MIAMI, FL, 33157
G14000013732 DR.AQUINO'S FOUNDATION DBA THE MULTICULTURAL EDUCATIONAL CENTER EXPIRED 2014-02-07 2019-12-31 - 14340 SW 260 ST APT 415, HOMESTEAD, FL, 33032
G12000075731 FLORIDA CHRISTIAN SCHOOLS OF EXELLENCE EXPIRED 2012-07-31 2017-12-31 - 15136 BRAYWOOD TRAIL, ORLANDO, FL, 32824
G11000033816 PASTORAL CARE INSTITUTE EXPIRED 2011-04-05 2016-12-31 - 10678 SW 186TH STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 10662 SW 186TH STREET, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 10662 SW 186TH STREET, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2021-03-11 MONTAS CUELLO , NARCISO HILARIO, DMin, Rev -
CHANGE OF MAILING ADDRESS 2021-03-11 10662 SW 186TH STREET, MIAMI, FL 33157 -
AMENDMENT 2018-11-02 - -
AMENDMENT 2016-12-20 - -
AMENDMENT 2014-06-05 - -
AMENDMENT 2012-10-31 - -
AMENDMENT 2009-05-15 - -
CANCEL ADM DISS/REV 2006-04-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-23
Amendment 2018-11-02
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-20
Amendment 2016-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1498547309 2020-04-28 0455 PPP 10678 SW 186TH STREET, MIAMI, FL, 33157
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21997.28
Loan Approval Amount (current) 21997.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 11
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Professional Association
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22233.52
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State