Search icon

FIRE BLAZING MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: FIRE BLAZING MINISTRIES, 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 Nov 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jul 2020 (5 years ago)
Document Number: N11000010260
FEI/EIN Number 453742048

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

Address: 10705 N.W 33rd ST, DORAL, FL, 33172, US
Mail Address: 10705 N.W 33rd ST, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ WILSON Vice President 10705 N.W. 33 ST SUITE 100, DORAL, FL, 33172
DIAZ WILSON President 10705 N.W. 33 ST SUITE 100, DORAL, FL, 33172
NOGUERA DIANA President 10705 N.W. 33 ST. SUITE 100, DORAL, FL, 33172
NOGUERA DIANA Treasurer 10705 N.W. 33 ST. SUITE 100, DORAL, FL, 33172
CARBONELL MARTIN Secretary 10705 NW 33 ST SUITE 100, DORAL, FL, 33172
CARBONELL MARTIN Director 10705 NW 33 ST SUITE 100, DORAL, FL, 33172
NOGUERA DIANA Agent 10705 N.W. 33 ST SUITE 100, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000045093 ARDE ACADEMY ACTIVE 2020-04-24 2025-12-31 - 10705 NW 33RDT ST, STE 100, DORAL, FL, 33172
G18000029398 TEMPLO ARDE EXPIRED 2018-03-01 2023-12-31 - 8064 N.W. 111TH. COURT, DORAL, FL, 33178
G17000012736 ARDE ACTIVE 2017-02-02 2027-12-31 - 10705 N.W 33RD ST SUITE 100, DORAL, FL, 33172
G17000009924 WE ARE ONE EXPIRED 2017-01-26 2022-12-31 - 8064 N.W. 111 COURT, DORAL, FL, 33178
G16000061390 REFORMA XXI ACTIVE 2016-06-22 2027-12-31 - 10705 NW 33RD.. STREET SUITE 100, #110-120, DORAL, FL, 33172
G11000109735 ARDE EXPIRED 2011-11-10 2016-12-31 - 10885 NW 50TH. STREET, SUITE 202, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 10705 N.W. 33 ST SUITE 100, DORAL, FL 33172 -
AMENDMENT 2020-07-21 - -
REGISTERED AGENT NAME CHANGED 2020-07-21 NOGUERA, DIANA -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 10705 N.W 33rd ST, Suite 100, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-03-18 10705 N.W 33rd ST, Suite 100, DORAL, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-12
Amendment 2020-07-21
AMENDED ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-09-13
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7141907707 2020-05-01 0455 PPP 10705 NW 33rd St Suite 100, Doral, FL, 33172
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12422
Loan Approval Amount (current) 12422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 1
NAICS code 722513
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12519.31
Forgiveness Paid Date 2021-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State