Search icon

GRACE CHRISTIAN PREPARATORY, INC. - Florida Company Profile

Company Details

Entity Name: GRACE CHRISTIAN PREPARATORY, 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 Dec 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2021 (4 years ago)
Document Number: N10000011166
FEI/EIN Number 274138070

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

Address: 11000 SW 216 ST., MIAMI, FL, 33170, US
Mail Address: 11000 SW 216 ST., MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COATS MARK President 11000 SW 216 STREET, MIAMI, FL, 33070
COATS MARK Secretary 11000 SW 216 STREET, MIAMI, FL, 33070
COATS MARK Treasurer 11000 SW 216 STREET, MIAMI, FL, 33070
COATS MARK Director 11000 SW 216 STREET, MIAMI, FL, 33070
Coats Latisha Vice President 11000 SW 216 ST., MIAMI, FL, 33170
COATS MARK Agent 11000 SW 216 ST., MIAMI, FL, 33170

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000037448 FAITH CHRISTIAN COMMUNITY ACADEMY EXPIRED 2013-04-18 2018-12-31 - 10401 NW 8TH AVENUE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
AMENDMENT 2021-10-26 - -
AMENDMENT 2021-10-08 - -
REINSTATEMENT 2020-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 COATS, MARK -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-06-04 11000 SW 216 ST., MIAMI, FL 33170 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000459735 ACTIVE 1000000964727 DADE 2023-09-25 2033-09-27 $ 847.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000449886 ACTIVE 1000000933876 MIAMI-DADE 2022-09-14 2032-09-21 $ 864.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000141731 LAPSED 17-1972 CA-01 MIAMI DADE CIRCUIT COURT 2017-03-13 2022-03-16 $20,322.50 LIDIBAR CORPORATION, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130
J17000030462 TERMINATED 1000000731419 MIAMI-DADE 2017-01-09 2027-01-13 $ 1,128.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000469273 TERMINATED 1000000277844 MIAMI-DADE 2012-05-25 2022-06-06 $ 785.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-19
Amendment 2021-10-26
Amendment 2021-10-08
ANNUAL REPORT 2021-05-05
REINSTATEMENT 2020-10-18
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1717357410 2020-05-04 0455 PPP 11000 SW 216th Street, Miami, FL, 33170
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26220
Loan Approval Amount (current) 26220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33170-0001
Project Congressional District FL-28
Number of Employees 11
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State