Search icon

EKKLESIA MIAMI INC - Florida Company Profile

Company Details

Entity Name: EKKLESIA 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: 15 Mar 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 May 2017 (8 years ago)
Document Number: N06000002961
FEI/EIN Number 204177252

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

Address: 24816 SW 118 Avenue, Homestead, FL, 33032, US
Mail Address: 24816 SW 118 Avenue, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUGAND JESSICA L Vice President 24816 SW 118 Avenue, Homestead, FL, 33032
OSORIO JONATHAN Treasurer 11441 SW 252 TERRACE, Homestead, FL, 33032
Villasmil Oscar Secretary 901 SW 149 CT, MIAMI, FL, 33194
DUGAND JOSE V Agent 24816 SW 118 Avenue, Homestead, FL, 33032
DUGAND JOSE V President 24816 SW 118 Avenue, Homestead, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000041591 MISSION CHILD EXPIRED 2011-04-28 2016-12-31 - 7205 SW 125TH AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-05 24816 SW 118 Avenue, Homestead, FL 33032 -
CHANGE OF MAILING ADDRESS 2023-12-05 24816 SW 118 Avenue, Homestead, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-05 24816 SW 118 Avenue, Homestead, FL 33032 -
REGISTERED AGENT NAME CHANGED 2018-04-12 DUGAND, JOSE V -
AMENDMENT AND NAME CHANGE 2017-05-02 EKKLESIA MIAMI INC -

Documents

Name Date
ANNUAL REPORT 2024-02-21
AMENDED ANNUAL REPORT 2023-12-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-12
Amendment and Name Change 2017-05-02
ANNUAL REPORT 2017-04-27

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-29
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:
3541.67
Total Face Value Of Loan:
3541.67
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
20-4177252
In Care Of Name:
% JOSE V DUGAND
Classification:
Religious Organization
Ruling Date:
2018-04
National Taxonomy Of Exempt Entities:
Religion-Related: Christianity
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3541.67
Current Approval Amount:
3541.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3584.56

Date of last update: 01 Jun 2025

Sources: Florida Department of State