Search icon

CANAAN CHURCH OF HOMESTEAD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CANAAN CHURCH OF HOMESTEAD, 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: 06 Jul 2010 (15 years ago)
Document Number: N10000006405
FEI/EIN Number NOT APPLICABLE

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

Address: 14301 SW 119TH AVE, MIAMI, FL, 33186, US
Mail Address: 14301 SW 119TH AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JAIME A President 11321 SW 242 STREET, HOMESTEAD, FL, 33032
MERLANO Liliana Vice President 11321 SW 242 Street, Homestead, FL, 33032
BARCELO BORIS Secretary 2098 NW 171 AVENUE, PEMBROKE PINES, FL, 33028
MELENDEZ MICHAELL Treasurer 10631 N Kendall Dr, MIAMI, FL, 33176
GARCIA JAIME Agent 11321 SW 242 Street, HOMESTEAD, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000024016 XXX LIBRE EXPIRED 2017-03-07 2022-12-31 - 663 NW 128 PLACE, MIAMI, FL, 33182
G17000003079 XXX LIBRE EXPIRED 2017-01-09 2022-12-31 - 14301 SW 119 AVENUE, MIAMI, FL, 33186
G15000063679 TRANSFORMADOS EXPIRED 2015-06-19 2020-12-31 - 14221 SW 120 STREET, SUITE 203, MIAMI, FL, 33186
G13000018110 CANAAN RESOURCE CENTER ACTIVE 2013-02-21 2028-12-31 - 14301 SW 119TH AVE, MIAMI, FL, 33186
G13000010376 CANAAN ROURCES CENTER EXPIRED 2013-01-30 2018-12-31 - 11321 SW 242 ST, HOMESTEAD, FL, 33032
G11000015360 XXX LIBRE EXPIRED 2011-02-09 2016-12-31 - 28945 SW 187 AVENUE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 14301 SW 119TH AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-04-13 14301 SW 119TH AVE, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 11321 SW 242 Street, HOMESTEAD, FL 33032 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
46175.00
Total Face Value Of Loan:
46175.00

Trademarks

Serial Number:
86683378
Mark:
CANAAN USA HAY ESPERANZA
Status:
SECTION 8-ACCEPTED
Mark Type:
SERVICE MARK
Application Filing Date:
2015-07-05
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
CANAAN USA HAY ESPERANZA

Goods And Services

For:
Christian ministry services; Christian spiritual counseling services; Conducting religious ceremonies; Conducting religious prayer services; Counseling in the field of developing, strengthening and sustaining well-balanced families and family relationships; Counseling in the field of personal develo...
First Use:
2016-04-01
International Classes:
045 - Primary Class
Class Status:
Active

Tax Exempt

Employer Identification Number (EIN) :
27-3062876
In Care Of Name:
% JAIME GARCIA
Classification:
Religious Organization
Ruling Date:
2011-02
National Taxonomy Of Exempt Entities:
Religion-Related: Protestant
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46175
Current Approval Amount:
46175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46558.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State