Entity Name: | CHRIST CITY 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: | 09 Aug 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N11000007545 |
FEI/EIN Number |
800747319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2727 SW 89 AVENUE, MIAMI, FL, 33165, US |
Mail Address: | 2727 SW 89 AVENUE, MIAMI, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRADO JOSE L | President | 2727 SW 89 AVENUE, MIAMI, FL, 33165 |
MACHIN LEONARD | Vice President | 1318 SW 146th Ct., MIAMI, FL, 33184 |
Fabregas Jose R | Secretary | 8112 NW 161 Terrace, MIAMI LAKES, FL, 33016 |
Prado Jose L | Agent | 2727 SW 89 AVENUE, Miami, FL, 33165 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000110046 | CHRIST CITY CARE | EXPIRED | 2016-10-10 | 2021-12-31 | - | 2727 SW 89 AVENUE, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-14 | Prado, Jose L | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-14 | 2727 SW 89 AVENUE, Miami, FL 33165 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-02 | 2727 SW 89 AVENUE, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2015-02-02 | 2727 SW 89 AVENUE, MIAMI, FL 33165 | - |
AMENDMENT AND NAME CHANGE | 2013-10-03 | CHRIST CITY CHURCH CORP. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-05-09 |
Amendment and Name Change | 2013-10-03 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-04-10 |
Domestic Non-Profit | 2011-08-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State