Search icon

LEVY MINISTRY INTERNATIONAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEVY MINISTRY INTERNATIONAL, 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 Nov 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: N08000010689
FEI/EIN Number 264697470

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

Address: 2501 BRISTOL, STE A9, WEST PALM BEACH, FL, 33409, US
Mail Address: 318 BAKER DR., WEST PALM BEACH, FL, 33409
ZIP code: 33409
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY MILODER President 318 BAKER DR., WEST PALM BEACH, FL, 33409
LEVY SOPHONIE Vice President 318 BAKER DR, WEST PALM BEACH, FL, 33409
JEAN NINEDAD D Asst 318 BAKER DR, WEST PALM BEACH, FL, 33409
ILERAND ELISABETHE Treasurer 5295 TIFFANY ANNE CIRCLE, WEST PALM BEACH, FL, 33417
ORIUS ANGELIQUE Asst 5865 CARIBBEAN, WEST PALM BEACH, FL, 33407
LEVY MILODER Agent 318 BAKER DR., WEST PALM BEACH, FL, 33409
ILERAND WILTES Secretary 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 - 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 -
REGISTERED AGENT NAME CHANGED 2022-04-30 LEVY, MILODER -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2009-05-29 - -

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-24
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:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$200,000
Date Approved:
2020-06-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $200,000
Jobs Reported:
10
Initial Approval Amount:
$150,000
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$152,527.4
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $149,994
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State