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 |
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 |
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 |
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 | - | - |
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