Search icon

IGLESIA BAUTISTA MI REDENTOR INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA BAUTISTA MI REDENTOR 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: 10 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jul 2011 (14 years ago)
Document Number: N04000007816
FEI/EIN Number 83-0403718

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

Address: 11373 WEST FLAGLER ST. SUITE 204,205,206, MIAMI, FL, 33174, US
Mail Address: 2625 West 72 Place., HIALEAH, FL, 33016, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANDON LYDIA AVP Vice President 11373 WEST FLAGLER ST. SUITE 204, 205, 206, MIAMI, FL, 33174
BLANDON EDUARDO . President 11373 WEST FLAGLER ST. SUITE 204, 205, 206, MIAMI, FL, 33174
Blandon Silse Treasurer 11373 WEST FLAGLER ST. SUITE 204, 205, 206, MIAMI, FL, 33174
BLANDON EDUARDO .Sr. Agent 11373 WEST FLAGLER ST. SUITE 204, 205, 206, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 11373 WEST FLAGLER ST. SUITE 204,205,206, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 11373 WEST FLAGLER ST. SUITE 204, 205, 206, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2020-01-24 11373 WEST FLAGLER ST. SUITE 204,205,206, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2020-01-24 BLANDON, EDUARDO ., Sr. -
REINSTATEMENT 2011-07-11 - -
PENDING REINSTATEMENT 2011-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6172237705 2020-05-01 0455 PPP 11373 W FLAGLER ST STE 205, MIAMI, FL, 33174-4205
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33174-4205
Project Congressional District FL-28
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State