Search icon

MIAMI VINEYARD COMMUNITY CHURCH, INC.

Company Details

Entity Name: MIAMI VINEYARD COMMUNITY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Jul 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Apr 1999 (26 years ago)
Document Number: N27326
FEI/EIN Number 65-0062830
Address: 12727 SW 122nd Avenue, MIAMI, FL 33186
Mail Address: 12727 SW 122nd Avenue, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FISCHER, KEVIN Agent 19002 SW 95 AVENUE, MIAMI, FL 33157

President

Name Role Address
FISCHER, KEVIN President 19002 SW 95 AVE, MIAMI, FL 33157

Director

Name Role Address
FISCHER, KEVIN Director 19002 SW 95 AVE, MIAMI, FL 33157
Nicolas, Jose Director 7510 SW 152nd Ave, Palmetto Bay, FL 33157
Fox, Reginald Director 25040 SW 199th Ave., Homestead, FL 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000058409 MIAMI VINEYARD BANQUET HALL EXPIRED 2015-06-10 2020-12-31 No data 12725 SW 122ND AVENUE, MIAMI, FL, 33186
G14000104564 MIAMI VINEYARD EXPIRED 2014-10-15 2019-12-31 No data 14301 SW 119TH AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 12727 SW 122nd Avenue, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2023-01-11 12727 SW 122nd Avenue, MIAMI, FL 33186 No data
NAME CHANGE AMENDMENT 1999-04-30 MIAMI VINEYARD COMMUNITY CHURCH, INC. No data
AMENDMENT 1989-05-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State