Search icon

DOWNTOWN CHURCH CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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