Search icon

GREATER THANKFUL MIGHTY ZION MISSIONARY BAPTIST CHURCH OF MIAMI INC. - Florida Company Profile

Company Details

Entity Name: GREATER THANKFUL MIGHTY ZION MISSIONARY BAPTIST CHURCH OF MIAMI INC.
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: 18 Sep 2014 (11 years ago)
Date of dissolution: 20 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jun 2022 (3 years ago)
Document Number: N14000008766
FEI/EIN Number NOT APPLICABLE

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

Address: 759 NORTHWEST 73 STREET, MIAMI, FL, 33150-3622, US
Mail Address: 759 Northwest 73 Street, Miami, FL, 33150, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramsey William President 2121 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
SAUNDERS ANNie Manager 833 NORTHWEST 112 STREET, MIAMI, FL, 33168
RAMSEY BARBARA Manager 18929 NORTHWST 45 AVENUE, MIAMI, FL, 33055
Dunlap Joyce Secretary 2121 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
Ramsey Robert Member 2243 Coolidge Street, Hollywood, FL, 33020
Marrero Jackie Member 759 Northwest 73 Street, Miami, FL, 33150
DUNLAP JOYCE Agent 2121 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 759 NORTHWEST 73 STREET, MIAMI, FL 33150-3622 -
CHANGE OF MAILING ADDRESS 2021-01-30 759 NORTHWEST 73 STREET, MIAMI, FL 33150-3622 -
REGISTERED AGENT NAME CHANGED 2021-01-30 DUNLAP, JOYCE -
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 2121 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2018-07-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2015-04-28
Domestic Non-Profit 2014-09-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State