Search icon

DIONNY BAEZ MINISTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIONNY BAEZ 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: 01 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (8 years ago)
Document Number: N09000006438
FEI/EIN Number 270531148

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

Address: 14900 SW 30th st, Miramar, FL, 33027, US
Mail Address: 14900 SW 30th st, Miramar, FL, 33027, US
ZIP code: 33027
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAEZ DIONNY Director 14900 SW 30th st, Miramar, FL, 33027
BAEZ DIONNY President 14900 SW 30th st, Miramar, FL, 33027
BAEZ YARISSETTE Director 14900 SW 30th st, Miramar, FL, 33027
BAEZ YARISSETTE Vice President 14900 SW 30th st, Miramar, FL, 33027
CORREA ANGEL Secretary 4800 Rising Sun ave, PHILADELPHIA, PA, 19120
CORREA ANGEL Director 4800 Rising Sun ave, PHILADELPHIA, PA, 19120
GONZALEZ EMANUEL Director 2146 REESE STREET, PHILADELPHIA, PA, 19122
GONZALEZ EMANUEL Treasurer 2146 REESE STREET, PHILADELPHIA, PA, 19122
BAEZ SAMUEL A Director 17805 NW 19 ave, Miami Gardens, FL, 33056
BAEZ SAMUEL Agent 14900 SW 30th st, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-19 14900 SW 30th st, P.O Box # 278830, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-19 14900 SW 30th st, P.O Box # 278830, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2023-05-19 14900 SW 30th st, P.O Box # 278830, Miramar, FL 33027 -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-05-02 BAEZ, SAMUEL -
REINSTATEMENT 2014-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2013-07-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000726335 TERMINATED 1000000725937 COLUMBIA 2016-11-02 2036-11-10 $ 6,442.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-02-27
REINSTATEMENT 2017-09-26

USAspending Awards / Financial Assistance

Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
78000.00
Total Face Value Of Loan:
78000.00
Date:
2020-04-30
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:
23453.00
Total Face Value Of Loan:
23453.00

Tax Exempt

Employer Identification Number (EIN) :
27-0531148
In Care Of Name:
% DIONNY BAEZ
Classification:
Religious Organization
Ruling Date:
2014-02
National Taxonomy Of Exempt Entities:
Religion-Related: Religious Printing, Publishing
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$23,453
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,453
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,607.21
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $23,453

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State