Search icon

BREAD OF LIFE COMMUNITY CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: BREAD OF LIFE COMMUNITY CHURCH, 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: 08 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: N12000010612
FEI/EIN Number 46-1393909

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

Address: 16305 NW 48TH AVE, MIAMI GARDENS, FL, 33014, US
Mail Address: 16305 NW 48TH AVE, MIAMI GARDENS, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE KEITH President 16305 NW 48TH AVE, MIAMI GARDENS, FL, 33014
MOORE CHANEL Secretary 16305 NW 48TH AVE, MIAMI GARDENS, FL, 33014
DAVIS MICHAEL Treasurer 16305 NW 48TH AVE, MIAMI GARDENS, FL, 33014
SARGENT PRECIOUS Director 16305 NW 48TH AVE, MIAMI GARDENS, FL, 33014
Thompson Leslyn Director 16305 NW 48th Avenue, Miami Gardens, FL, 33014
Moore Chanel S Agent 16305 NW 48TH AVE, MIAMI GARDENS, FL, 33014
MOORE CHANEL Vice President 16305 NW 48TH AVE, MIAMI GARDENS, FL, 33014

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
RESTATED ARTICLES 2019-08-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 16305 NW 48TH AVE, MIAMI GARDENS, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 16305 NW 48TH AVE, MIAMI GARDENS, FL 33014 -
CHANGE OF MAILING ADDRESS 2018-04-03 16305 NW 48TH AVE, MIAMI GARDENS, FL 33014 -
REINSTATEMENT 2016-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-04-18 - -
REGISTERED AGENT NAME CHANGED 2013-04-16 Moore, Chanel S -

Documents

Name Date
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-02-01
ANNUAL REPORT 2019-09-10
Restated Articles 2019-08-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-06-08
REINSTATEMENT 2016-10-04
ANNUAL REPORT 2015-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2016247708 2020-05-01 0455 PPP 16305 NW 48th Avenue, MIAMI GARDENS, FL, 33014
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12250
Loan Approval Amount (current) 12250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI GARDENS, MIAMI-DADE, FL, 33014-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State