Search icon

EL SHADDAI SPRING OF LIFE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: EL SHADDAI SPRING OF LIFE MINISTRIES, 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 Apr 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Sep 2016 (9 years ago)
Document Number: N08000003855
FEI/EIN Number 412277481

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

Address: 16610 NORTH MIAMI AVE., NORTH MIAMI BEACH, FL, 33179, US
Mail Address: P. O. Box 694834, Miami, FL, 33169, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNADOTTE JESSICA C Secretary 26 ILLINOIS STREET, DIX HILLS, NY, 11746
DELFIS JEAN PASTOR Vice President P. O. BOX 694834, MIAMI, FL, 33169
Andre Wilherm Treasurer P. O. Box 694834, Miami, FL, 33169
ANTOINE FREDLY Member P. O. Box 694834, Miami, FL, 33169
SANDERS IRMA F Agent 16610 NORTH MIAMI AVE., NORTH MIAMI BEACH, FL, 33169
SANDERS IRMA President P. O. BOX 694834, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-22 16610 NORTH MIAMI AVE., NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 16610 NORTH MIAMI AVE., NORTH MIAMI BEACH, FL 33169 -
AMENDMENT AND NAME CHANGE 2016-09-19 EL SCHADDAI SPRING OF LIFE MINISTRIES, INC. -
REINSTATEMENT 2012-07-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000457204 TERMINATED 1000000900321 DADE 2021-09-03 2031-09-08 $ 206.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-15
AMENDED ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3228207910 2020-06-13 0455 PPP 16610 North Miami Avenue, North Miami Beach, FL, 33169-6026
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111010
Loan Approval Amount (current) 111010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33169-6026
Project Congressional District FL-24
Number of Employees 10
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112190.05
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State