Entity Name: | RHYTHM CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Oct 2010 (14 years ago) |
Date of dissolution: | 22 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jan 2020 (5 years ago) |
Document Number: | N10000009929 |
FEI/EIN Number |
272493883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2103 Coral Way, Miami, FL, 33145, US |
Mail Address: | PO BOX 430792, SOUTH MIAMI, FL, 33243 |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEXANDER MATTHEW | President | 3154 Mary St, MIAMI, FL, 33133 |
Sastre Elizabeth | Treasurer | 9351 Fontainebleau Blvd, MIAMI, FL, 33172 |
Freitas Natalie | Secretary | 7601 E. Treasure Drive, North Bay Village, FL, 33141 |
Chery Stephanie | Director | 229 Menores Ave, Miami, FL, 33134 |
Coelho Vivian | Agent | 22157 SW 89th Avenue, Cutler Bay, FL, 33190 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-22 | - | - |
REINSTATEMENT | 2019-11-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-13 | 2103 Coral Way, Miami, FL 33145 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-18 | 22157 SW 89th Avenue, Cutler Bay, FL 33190 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-18 | Coelho, Vivian | - |
AMENDMENT | 2012-05-07 | - | - |
CHANGE OF MAILING ADDRESS | 2012-02-23 | 2103 Coral Way, Miami, FL 33145 | - |
AMENDMENT AND NAME CHANGE | 2011-08-19 | RHYTHM CHURCH, INC. | - |
NAME CHANGE AMENDMENT | 2011-02-17 | RHYTHM COMMUNITY CHURCH, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-22 |
REINSTATEMENT | 2019-11-13 |
ANNUAL REPORT | 2017-02-09 |
AMENDED ANNUAL REPORT | 2016-08-22 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-03-18 |
AMENDED ANNUAL REPORT | 2013-08-14 |
ANNUAL REPORT | 2013-02-18 |
Amendment | 2012-05-07 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State