Search icon

THE RIVER OF LIFE CHURCH-MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: THE RIVER OF LIFE CHURCH-MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Apr 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N08000003830
FEI/EIN Number 262679199

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

Address: 18900 SW 106TH AVENUE, MIAMI, FL, 33157, US
Mail Address: 12775 SW 204TH LN, MIAMI, FL, 33177, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS SHAUNTELLE R Secretary 14904 S.W. 116 AVE, MIAMI, FL, 33176
DEWBERRY DONNA Director 6001 N FALLS CIRCLE DRIVE, LAUDERHILL, FL, 33319
WILLIAMS ALEX C Director 24861 S.W. 120 PLACE, PRINCETON, FL, 33032
SURRANCY RACHELLE A Director 12775 S.W. 204 LANE, MIAMI, FL, 33177
BRUMBY JOYCE Director 11425 S.W. 148 TERRACE, MIAMI, FL, 33176
SURRANCY NATHANIEL Director 12775 S.W. 204 LANE, MIAMI, FL, 33177
SURRANCY NATHANIEL President 12775 S.W. 204 LANE, MIAMI, FL, 33177
DOUGLAS SHAUNTELLE R Director 14904 S.W. 116 AVE, MIAMI, FL, 33176
SURRANCY NATHANIEL Agent 12775 S.W. 204 LANE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-20 18900 SW 106TH AVENUE, UNIT #207/208, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2019-04-20 18900 SW 106TH AVENUE, UNIT #207/208, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2019-04-20 SURRANCY, NATHANIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-14
REINSTATEMENT 2019-04-20
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State