Entity Name: | DOWNTOWN CHURCH CORP. |
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: | 10 Mar 2011 (14 years ago) |
Date of dissolution: | 11 Jun 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jun 2024 (10 months ago) |
Document Number: | N11000002538 |
FEI/EIN Number |
275496839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2150 S Dixie Hwy, Miami, FL, 33133, US |
Mail Address: | 2150 S Dixie Hwy, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTO EDWARD | Director | 1680 MICANOPY AVENUE, MIAMI, FL, 33133 |
SOTO SANDY | Director | 1680 MICANOPY AVENUE, MIAMI, FL, 33133 |
SMITH LADY | Director | 2545 SW 18th St., MIAMI, FL, 33145 |
SMITH RODNEY Q | Director | 2545 SW 18 St, MIAMI, FL, 33145 |
Ingram Greg | President | 2150 S Dixie Hwy, Miami, FL, 33133 |
Ingram Greg | Agent | 2150 S Dixie Hwy, Miami, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000027657 | THE PURSUIT CHRISTIAN CHURCH | EXPIRED | 2011-03-17 | 2016-12-31 | - | 175 SW 7TH STREET, SUITE 2003, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-06-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-03 | 2150 S Dixie Hwy, 2nd Floor, Miami, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2021-03-03 | 2150 S Dixie Hwy, 2nd Floor, Miami, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-03 | 2150 S Dixie Hwy, 2nd Floor, Miami, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-15 | Ingram, Greg | - |
AMENDMENT | 2011-07-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-06-11 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State