Search icon

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

Company claim

Is this your business?

Get access!

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 (13 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
DAVIS MICHAEL Treasurer 16305 NW 48TH AVE, MIAMI GARDENS, FL, 33014
SARGENT PRECIOUS Director 16305 NW 48TH AVE, MIAMI GARDENS, FL, 33014
MOORE CHANEL Secretary 16305 NW 48TH AVE, MIAMI GARDENS, FL, 33014
MOORE CHANEL Vice President 16305 NW 48TH AVE, MIAMI GARDENS, FL, 33014
Moore Chanel S Agent 16305 NW 48TH AVE, MIAMI GARDENS, FL, 33014
Thompson Leslyn Director 16305 NW 48th Avenue, 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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12250.00
Total Face Value Of Loan:
12250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12250
Current Approval Amount:
12250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State