Search icon

TRINITY BAPTIST CHURCH OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: TRINITY BAPTIST CHURCH OF 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: 10 Apr 1987 (38 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 10 Apr 1987 (38 years ago)
Document Number: N20069
FEI/EIN Number 591212499

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

Address: 3520 SW 97TH AVE, MIAMI, FL, 33165-4073, US
Mail Address: 3520 SW 97TH AVE, MIAMI, FL, 33165-4073, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Carlos M President 3520 SW 97TH AVENUE, MIAMI, FL
FERNANDEZ ELENA Director 3520 SW 97 AVE, MIAMI, FL, 33165
SOTO-COLON ELENA Dr. Director 3520 SW 97 AVE, MIAMI, FL, 33165
ALEMAN MANUEL Director 3520 SW 97TH AVE, MIAMI, FL, 331654073
Hernandez Dylivett N Secretary 3520 SW 97TH AVE, MIAMI, FL, 331654073
Augier Yamilet M Treasurer 3520 SW 97TH AVE, MIAMI, FL, 331654073
Marquez Luis Sr. Agent 3520 SW 97TH AVE, MIAMI, FL, 331654073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000012140 TRINITY CHRISTIAN ACADEMY OF MIAMI ACTIVE 2011-01-27 2026-12-31 - 3520 SW 97 AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-22 Marquez, Luis, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 3520 SW 97TH AVE, MIAMI, FL 33165-4073 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-03 3520 SW 97TH AVE, MIAMI, FL 33165-4073 -
CHANGE OF MAILING ADDRESS 1994-03-03 3520 SW 97TH AVE, MIAMI, FL 33165-4073 -
EVENT CONVERTED TO NOTES 1987-04-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-11-22
ANNUAL REPORT 2023-04-12
Reg. Agent Change 2022-10-17
ANNUAL REPORT 2022-06-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State