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 |
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 |
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 |
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 | - | - |
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