Search icon

GRACE PENTECOSTAL CHURCH OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: GRACE PENTECOSTAL CHURCH OF MIAMI, 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: 01 May 2009 (16 years ago)
Document Number: N09000004344
FEI/EIN Number 264800792

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

Address: 17510 S Dixie Highway, Palmetto Bay, FL, 33157, US
Mail Address: PO Box 570565, MIAMI, FL, 33257, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON COPELAND MBishop Elde 14507 SW 137TH PATH, MIAMI, FL, 33186
WALTON MARY P Secretary 14224 SW 109TH PLACE, MIAMI, FL, 33176
WALTON MARY P Treasurer 14224 SW 109TH PLACE, MIAMI, FL, 33176
WALTON MARY P Director 14224 SW 109TH PLACE, MIAMI, FL, 33176
Gordon Ramon President 1465 SE 24th Av, MIAMI, FL, 33035
Bernard Anthony Bishop Director 9032 SW 152nd Street, Palmetto Bay, FL, 33157
Chung Andail Director 20493 SW 325th St., Homestead, FL, 33030
Bernard Anthony Agent 9032 SW 152nd Street, Palmetto Bay, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000133811 FIRE IN MIAMI ACTIVE 2023-10-31 2028-12-31 - 17510 S DIXIE HIGHWAY, PALMETTO BAY, FL, 33157
G22000148130 GRACE CHURCH OF PALMETTO BAY ACTIVE 2022-12-01 2027-12-31 - 17510 S DIXIE HIGHWAY, PALMETTO BAY, FL, 33157
G20000151750 GRACE MIAMI ACTIVE 2020-11-30 2025-12-31 - 17510 S DIXIE HIGHWAY, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-09 17510 S Dixie Highway, Palmetto Bay, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 17510 S Dixie Highway, Palmetto Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2019-01-08 Bernard, Anthony -
REGISTERED AGENT ADDRESS CHANGED 2019-01-08 9032 SW 152nd Street, Palmetto Bay, FL 33157 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-26
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8641087809 2020-06-06 0455 PPP 17510 S DIXIE HWY, PALMETTO BAY, FL, 33157-5436
Loan Status Date 2023-04-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2250
Loan Approval Amount (current) 3999
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALMETTO BAY, MIAMI-DADE, FL, 33157-5436
Project Congressional District FL-27
Number of Employees 2
NAICS code 561499
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 2275.15
Forgiveness Paid Date 2021-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State