Entity Name: | GREAT COMMISSION 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: | 07 Jun 1988 (37 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Jul 2003 (22 years ago) |
Document Number: | N26818 |
FEI/EIN Number |
80-0963752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15190 SW 136 STREET, SUITE 18, MIAMI, FL, 33196 |
Mail Address: | 15190 SW 136 STREET, SUITE 18, MIAMI, FL, 33196 |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERRA NELSON | Director | 4720 NW 85 Avenue, MIAMI, FL, 33166 |
GUERRA NELSON | President | 4720 NW 85 Avenue, MIAMI, FL, 33166 |
JOHN HURTADO | Director | 15820 NW 52 Avenue, HIALEAH, FL, 33014 |
JOHN HURTADO | President | 15820 NW 52 Avenue, HIALEAH, FL, 33014 |
CARDONA KARLA | Director | 8483 SW 137 AVENUE, Miami, FL, 33183 |
CARDONA KARLA | President | 8483 SW 137 AVENUE, Miami, FL, 33183 |
RODRIGUEZ DAVID | Director | 7879 NW 193 TERRACE, Miami, FL, 33015 |
RODRIGUEZ DAVID | President | 7879 NW 193 TERRACE, Miami, FL, 33015 |
PEREZ RODMEY Z | Agent | 15190 SW 136 STREET, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-18 | 15190 SW 136 STREET, SUITE 18, MIAMI, FL 33196 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-18 | 15190 SW 136 STREET, SUITE 18, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2011-02-18 | 15190 SW 136 STREET, SUITE 18, MIAMI, FL 33196 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-25 | PEREZ, RODMEY Z | - |
NAME CHANGE AMENDMENT | 2003-07-23 | GREAT COMMISSION CHURCH MIAMI, INC. | - |
NAME CHANGE AMENDMENT | 2000-03-17 | KENDALL COMMUNITY CHURCH, INC. | - |
REINSTATEMENT | 1991-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State