Search icon

CITY OF REFUGE CHURCH MIAMI, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CITY OF REFUGE CHURCH MIAMI, 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: 03 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: N13000000056
FEI/EIN Number 46-1642672

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

Mail Address: P.O. Box 901768, Homestead, FL, 33090, US
Address: Homestead Office Park LLC, 15600 SW 288 St-Suite 304, Homestead, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UPTON JEREMY H President 27926 SW 142nd Ave, Homestead, FL, 33032
Thelwell Yvonne Vice President 16490 SW 304 Street, Homestead, FL, 33033
UPTON BRIANNA M Secretary 27926 SW 142nd Ave, Homestead, FL, 33033
PALMER DARIO Treasurer P.O. BOX 901768, HOMESTEAD, FL, 33090
UPTON BRIANNA M Agent 16490 SW 304 Street, HOMESTEAD, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000017431 REFUGE CHURCH ACTIVE 2017-02-16 2027-12-31 - P.O. BOX 901768, HOMESTEAD, FL, 33090

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 Homestead Office Park LLC, 15600 SW 288 St-Suite 304, Homestead, FL 33033 -
CHANGE OF MAILING ADDRESS 2022-03-04 Homestead Office Park LLC, 15600 SW 288 St-Suite 304, Homestead, FL 33033 -
AMENDMENT 2018-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-11 16490 SW 304 Street, HOMESTEAD, FL 33033 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-06
Amendment 2018-04-30
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
20100.00
Total Face Value Of Loan:
20100.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20100
Current Approval Amount:
20100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20073.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State