Search icon

EL SHADDAI INTERNATIONAL CHRISTIAN UNIVERSITY, INC.

Company Details

Entity Name: EL SHADDAI INTERNATIONAL CHRISTIAN UNIVERSITY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2022 (2 years ago)
Document Number: N16000003697
FEI/EIN Number 85-1520258
Address: 245 North Flagler Avenue, HOMESTEAD, FL 33030
Mail Address: 13806 SW 275 Street, Homestead, FL 33032
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Docteur Jean-Louis Bastien, Vally, Dr. Agent 12933 SW 197 Street, Miami, FL 33157

President

Name Role Address
Bazelais., Johannes, Dr. President 13806 SW 275 Street, Homestead, FL 33032

Vice President

Name Role Address
Docteur Jean-Louis Bastien, Vally, Dr. Vice President 12933 SW 197TH ST, MIAMI, FL 33177-4808

Officer

Name Role Address
EXNER, AUBIN, Pastor Officer 13806 SW 275 Street, HOMESTEAD, FL 33032

Secretary

Name Role Address
BAZELAIS, Nelise, Mrs. Secretary 13806 SW 275 STREET, HOMESTEAD, FL 33032

Treasurer

Name Role Address
BAZELAIS, Vandriessha, Ms. Treasurer 247 N. Flagler AVE, HOMESTEAD, FL 33030

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-18 Docteur Jean-Louis Bastien, Vally, Dr. No data
REINSTATEMENT 2022-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-02-08 245 North Flagler Avenue, HOMESTEAD, FL 33030 No data
AMENDMENT AND NAME CHANGE 2020-07-24 EL SHADDAI INTERNATIONAL CHRISTIAN UNIVERSITY, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 12933 SW 197 Street, Miami, FL 33157 No data
REINSTATEMENT 2020-06-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 245 North Flagler Avenue, HOMESTEAD, FL 33030 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-23
REINSTATEMENT 2022-12-01
ANNUAL REPORT 2021-02-08
Amendment and Name Change 2020-07-24
REINSTATEMENT 2020-06-19
Domestic Non-Profit 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5043408801 2021-04-17 0455 PPP 245 N Flagler Ave, Homestead, FL, 33030-6130
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139802.58
Loan Approval Amount (current) 139802.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33030-6130
Project Congressional District FL-28
Number of Employees 12
NAICS code 611519
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Female Owned
Veteran Veteran
Forgiveness Amount 140291.89
Forgiveness Paid Date 2021-09-01

Date of last update: 19 Feb 2025

Sources: Florida Department of State