Search icon

L'EGLISE BAPTIST ELIM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: L'EGLISE BAPTIST ELIM, 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: 27 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2010 (15 years ago)
Document Number: N06000004660
FEI/EIN Number 134333616

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

Address: 540 NW 165TH ST ROAD, SUITE 105, N. MIAMI BEACH, FL, 33162, US
Mail Address: 16020 NE 5 AVENUE, MIAMI, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN BERNEAUD Director 16020 NE 5TH AVE., MIAMI, FL, 33162
JEAN MARIE C Secretary 16020 NE 5TH AVE., MIAMI, FL, 33162
LANGE DEBORA Vice President 1440 NW 11TH CT., MIAMI, FL, 33168
JEAN BERNEAUD President 16020 NE 5TH AVE., MIAMI, FL, 33162
FRANCOIS CARLYN Director 140 NE 131 STREET, NORTH MIAMI, FL, 33161
FRANCOIS CARLYN Treasurer 140 NE 131 STREET, NORTH MIAMI, FL, 33161
JEAN BERNEAUD Agent 16020 NE 5 AVENUE, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-05-07 540 NW 165TH ST ROAD, SUITE 105, N. MIAMI BEACH, FL 33162 -
REINSTATEMENT 2010-05-04 - -
CHANGE OF MAILING ADDRESS 2010-05-04 540 NW 165TH ST ROAD, SUITE 105, N. MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2010-05-04 JEAN, BERNEAUD -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 16020 NE 5 AVENUE, MIAMI, FL 33162 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-02-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-20

USAspending Awards / Financial Assistance

Date:
2020-07-07
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:
21800.00
Total Face Value Of Loan:
21800.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State