Search icon

GOOD NEWS MIAMI CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: GOOD NEWS MIAMI CHURCH, 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: 21 Oct 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (5 years ago)
Document Number: N04000009982
FEI/EIN Number 134296357

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

Address: 331 NW 65TH WAY, HOLLYWOOD, FL, 33024
Mail Address: 331 NW 65TH WAY, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Garnica Adan President 331 NW 65TH WAY, HOLLYWOOD, FL, 33024
Black Paul Treasurer 880 SW 63rd Way, North Lauderdale, FL, 33009
RENEAU SHAUN Member 1760 nw 7th st, miami, FL, 33125
EDGAR CHANG Member 4305 NORTH REFLECTION BLVD., SUNRISE, FL, 33351
Song Choonghwan Vice President 331 NW 65th way, Hollywood, FL, 33024
WALSH JOHN G Agent 1125 N.E. 89TH STREET, MIAMI, FL, 33138
Black Snidwing Secretary 4130 NW 78th Lane, Coral Springs, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000108805 IYF MIAMI EXPIRED 2019-10-05 2024-12-31 - 331 NW 65TH WAY, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-21 WALSH, JOHN G -
REINSTATEMENT 2017-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-21 331 NW 65TH WAY, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2011-01-21 331 NW 65TH WAY, HOLLYWOOD, FL 33024 -
AMENDMENT 2007-01-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-26
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-01-21
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State