Search icon

KENDALL UNITED METHODIST CHURCH CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KENDALL UNITED METHODIST CHURCH CORPORATION
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: 18 Jun 1992 (33 years ago)
Document Number: N49480
FEI/EIN Number 590909326

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

Address: 7600 S.W. 104 STREET, MIAMI, FL, 33156, US
Mail Address: 7600 S.W. 104 STREET, MIAMI, FL, 33156, US
ZIP code: 33156
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Page Annabel Asst 7600 SW 104th Street, Miami, FL, 33156
Velasco Ruben Past 7600 S.W. 104 STREET, MIAMI, FL, 33156
Heermance Kirsten Officer 7600 S.W. 104 STREET, MIAMI, FL, 33156
Fasco Robert Officer 7600 S.W. 104 STREET, MIAMI, FL, 33156
Page Annabel Agent 7600 SW 104 STREET, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000021554 KUMC ACTIVE 2017-02-28 2027-12-31 - 7600 S.W. 104 STREET, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-22 Page, Annabel -
CHANGE OF PRINCIPAL ADDRESS 2001-05-02 7600 S.W. 104 STREET, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2001-05-02 7600 S.W. 104 STREET, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-02 7600 SW 104 STREET, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-07-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-04
AMENDED ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-22

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
137397.00
Total Face Value Of Loan:
137397.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
159036.00
Total Face Value Of Loan:
159036.00

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$137,397
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$138,287.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $137,397
Jobs Reported:
48
Initial Approval Amount:
$159,036
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$159,036
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$160,629.19
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $159,036

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State