Search icon

LEVY MINISTRY INTERNATIONAL, INC.

Company Details

Entity Name: LEVY MINISTRY INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (5 years ago)
Document Number: N08000010689
FEI/EIN Number 264697470
Address: 2501 BRISTOL, STE A9, WEST PALM BEACH, FL, 33409, US
Mail Address: 318 BAKER DR., WEST PALM BEACH, FL, 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LEVY MILODER Agent 318 BAKER DR., WEST PALM BEACH, FL, 33409

President

Name Role Address
LEVY MILODER President 318 BAKER DR., WEST PALM BEACH, FL, 33409

Vice President

Name Role Address
LEVY SOPHONIE Vice President 318 BAKER DR, WEST PALM BEACH, FL, 33409

Secretary

Name Role Address
ILERAND WILTES Secretary 5295 TIFFANY ANNE CIRCLE, WEST PALM BEACH, FL, 33417

Asst

Name Role Address
JEAN NINEDAD D Asst 318 BAKER DR, WEST PALM BEACH, FL, 33409
ORIUS ANGELIQUE Asst 5865 CARIBBEAN, WEST PALM BEACH, FL, 33407

Treasurer

Name Role Address
ILERAND ELISABETHE Treasurer 5295 TIFFANY ANNE CIRCLE, WEST PALM BEACH, FL, 33417

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000119857 POWER MINISTRY CHURCH OF CHRIST ACTIVE 2024-09-24 2029-12-31 No data 318 BAKER DR, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-12 2501 BRISTOL, STE A9, WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT NAME CHANGED 2022-04-30 LEVY, MILODER No data
REINSTATEMENT 2019-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-03-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-11-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2009-05-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-06-06
REINSTATEMENT 2017-03-25
REINSTATEMENT 2015-11-28
ANNUAL REPORT 2014-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3162258002 2020-06-24 0455 PPP 318 BAKER DR, WEST PALM BEACH, FL, 33409-3806
Loan Status Date 2023-08-11
Loan Status Charged Off
Loan Maturity in Months 80
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33409-3806
Project Congressional District FL-20
Number of Employees 12
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7053378307 2021-01-27 0455 PPS 318 Baker Dr, West Palm Beach, FL, 33409-3806
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-3806
Project Congressional District FL-20
Number of Employees 10
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152527.4
Forgiveness Paid Date 2022-10-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State